Search icon

CORBITT AND CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORBITT AND CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5311929
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-28 2024-04-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-03-28 2024-04-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-03-27 2024-03-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-03-27 2024-03-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001931 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
240328001187 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220330003536 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200311060802 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180327010350 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10525.00
Total Face Value Of Loan:
10525.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10525.00
Total Face Value Of Loan:
10525.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,525
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,611.83
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $10,525
Jobs Reported:
1
Initial Approval Amount:
$10,525
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,667.96
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $10,525

Court Cases

Court Case Summary

Filing Date:
2011-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CORBITT AND CO. LLC
Party Role:
Plaintiff
Party Name:
QUEENS HEALTH NETWORK
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CORBITT AND CO. LLC
Party Role:
Plaintiff
Party Name:
FULTON-MONTGOMERY COMMU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MERCY FLIGHT CENTRAL, I,
Party Role:
Plaintiff
Party Name:
CORBITT AND CO. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State