Search icon

G. WRUBLIN CO., INC.

Company Details

Name: G. WRUBLIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1978 (47 years ago)
Entity Number: 506865
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW B. WRUBLIN Chief Executive Officer 134 WEST 25TH STEET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-06-17 2010-04-01 Address 60 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-06-17 2010-04-01 Address 60 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-06-17 2010-04-01 Address 60 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1978-08-23 1993-06-17 Address 205-07 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141015018 2014-10-15 ASSUMED NAME LLC INITIAL FILING 2014-10-15
120905002314 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100826002112 2010-08-26 BIENNIAL STATEMENT 2010-08-01
100401002857 2010-04-01 BIENNIAL STATEMENT 2008-08-01
980819002363 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960916002190 1996-09-16 BIENNIAL STATEMENT 1996-08-01
930617002486 1993-06-17 BIENNIAL STATEMENT 1993-08-01
A510601-4 1978-08-23 CERTIFICATE OF INCORPORATION 1978-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153427104 2020-04-13 0202 PPP 134 W 25 STREET 5TH FLOOR, NEW YORK, NY, 10001-7409
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235700
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-7409
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55463.69
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State