Search icon

NORMAN BOBROW & CO., INC.

Company Details

Name: NORMAN BOBROW & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1982 (43 years ago)
Entity Number: 745639
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 100 Wall Street 20th Fl, New York, NY, United States, 10005
Principal Address: 181-06 TUDOR ROAD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN BOBROW Chief Executive Officer 181-06 TUDOR ROAD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Wall Street 20th Fl, New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
112591110
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
10301204240 ASSOCIATE BROKER 2025-10-25
31BO0362369 CORPORATE BROKER 2025-02-28
10301206147 ASSOCIATE BROKER 2025-05-24

History

Start date End date Type Value
1982-01-13 1994-02-02 Address 181-06 TUDOR RD., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215000644 2022-02-15 BIENNIAL STATEMENT 2022-02-15
140204002342 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120207002748 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100317002043 2010-03-17 BIENNIAL STATEMENT 2010-01-01
060222003046 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
177808.14
Total Face Value Of Loan:
177808.14
Date:
2020-04-28
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:
20083.00
Total Face Value Of Loan:
20083.00
Date:
2020-04-28
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:
183286.49
Total Face Value Of Loan:
183286.49

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177808.14
Current Approval Amount:
177808.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179279.32
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183286.49
Current Approval Amount:
183286.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184662.39
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20083
Current Approval Amount:
20083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20202.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State