Search icon

THEO. E. OBRIG, INC.

Company Details

Name: THEO. E. OBRIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1952 (73 years ago)
Date of dissolution: 23 May 2023
Entity Number: 84328
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 209 EAST 56TH ST, NEW YORK, NY, United States, 10022
Principal Address: SUSAN E MAZURE, 209 EAST 56TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN E MAZURE Chief Executive Officer 209 E 56TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 EAST 56TH ST, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1912184524

Authorized Person:

Name:
MRS. SUSAN E. MAZURE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Fax:
2129808452

History

Start date End date Type Value
2002-05-16 2023-08-09 Address 209 E 56TH ST, NEW YORK, NY, 10022, 3705, USA (Type of address: Chief Executive Officer)
1996-06-19 2023-08-09 Address 209 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-25 2006-05-23 Address 209 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-25 2002-05-16 Address 50 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1995-04-25 1996-06-19 Address 209 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002076 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
180611006538 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160602006186 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120605006134 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002103 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
74977.50
Total Face Value Of Loan:
74977.50
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74977.5
Current Approval Amount:
74977.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75791.84

Date of last update: 19 Mar 2025

Sources: New York Secretary of State