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

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)
1963-04-12 1963-05-16 Name COGGER CONTACT LENS SERVICE, INC.
1952-06-19 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1952-06-19 1995-04-25 Address 49 E. 51ST ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1952-06-19 1963-04-12 Name THEO. E. OBRIG, INC.

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
080620002200 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060523003092 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040629002800 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020516002579 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000619002315 2000-06-19 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850367307 2020-04-30 0202 PPP 209 E 56TH ST, NEW YORK, NY, 10022-3705
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74977.5
Loan Approval Amount (current) 74977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-3705
Project Congressional District NY-12
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75791.84
Forgiveness Paid Date 2021-06-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State