Search icon

BOBROW DISTRIBUTING CORP.

Company Details

Name: BOBROW DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (41 years ago)
Entity Number: 944564
ZIP code: 12210
County: Saratoga
Place of Formation: New York
Address: 75 COLUMBIA STREET, ALBANY, NY, United States, 12210
Principal Address: 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREYER BOYAJIAN, LLP DOS Process Agent 75 COLUMBIA STREET, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
BARRY A. BOYD Chief Executive Officer 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141659322
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-03 Address 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2006-08-21 2020-09-30 Address 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2006-08-21 2024-09-03 Address 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-09-14 2006-08-21 Address 8 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002696 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221102001371 2022-11-02 BIENNIAL STATEMENT 2022-09-01
200930060454 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180919006285 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160901007303 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
334000.00
Total Face Value Of Loan:
334000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-16
Type:
Planned
Address:
8 ENTERPRISE DRIVE, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334000
Current Approval Amount:
334000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
335912.49

Motor Carrier Census

DBA Name:
BOBROW DISTRIBUTING
Carrier Operation:
Interstate
Fax:
(518) 664-4077
Add Date:
1992-10-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
15
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State