Search icon

CAROB INDUSTRIES, INC.

Company Details

Name: CAROB INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860227
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741
Principal Address: 25 ANDREA RAOD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A LEVEY Chief Executive Officer 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
CAROB INDUSTRIES, INC. DOS Process Agent 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-10-13 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-10-13 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1999-08-25 2005-10-13 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-08-25 2005-10-13 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912001499 2023-09-12 BIENNIAL STATEMENT 2023-08-01
190802060620 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170817006106 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150807006329 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130807006731 2013-08-07 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
180000.00
Total Face Value Of Loan:
180000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-13
Type:
FollowUp
Address:
215 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-22
Type:
FollowUp
Address:
215 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-07-27
Type:
Planned
Address:
215 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
182350

Date of last update: 17 Mar 2025

Sources: New York Secretary of State