Search icon

THE ROBBINS OFFICE, INC.

Company Details

Name: THE ROBBINS OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1985 (40 years ago)
Entity Number: 1014460
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 866 SECOND AVENUE, NEW YORK, NY, United States, 10017
Address: 866 SECOND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ROBBINS OFFICE, INC. PROFIT SHARING PLAN & TRUST 2010 133285688 2012-02-15 THE ROBBINS OFFICE, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 511190
Sponsor’s telephone number 2122230720
Plan sponsor’s address 405 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133285688
Plan administrator’s name THE ROBBINS OFFICE, INC.
Plan administrator’s address 405 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2122230720

Signature of

Role Plan administrator
Date 2012-02-15
Name of individual signing KATHY P ROBBINS
THE ROBBINS OFFICE, INC. PROFIT SHARING PLAN & TRUST 2009 133285688 2011-01-25 THE ROBBINS OFFICE, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 511190
Sponsor’s telephone number 2122230720
Plan sponsor’s address 405 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133285688
Plan administrator’s name THE ROBBINS OFFICE, INC.
Plan administrator’s address 405 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2122230720

Signature of

Role Plan administrator
Date 2011-01-25
Name of individual signing KATHY P. ROBBINS

DOS Process Agent

Name Role Address
THE ROBBINS OFFICE, INC. DOS Process Agent 866 SECOND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KATHY P ROBBINS Chief Executive Officer % STARR CO, 350 PARK AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
930331002697 1993-03-31 BIENNIAL STATEMENT 1992-07-01
B251293-4 1985-07-26 CERTIFICATE OF INCORPORATION 1985-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143948808 2021-04-14 0202 PPS 509 Madison Ave Rm 502, New York, NY, 10022-5578
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57215
Loan Approval Amount (current) 57215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-5578
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57691.6
Forgiveness Paid Date 2022-02-17
6483087106 2020-04-14 0202 PPP 509 Madison Avenue Suite 502, New York, NY, 10022-5537
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58509
Loan Approval Amount (current) 58509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-5537
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59106.28
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State