Search icon

ROBERTS DEPARTMENT STORES, INC.

Company Details

Name: ROBERTS DEPARTMENT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1985 (40 years ago)
Entity Number: 1022444
ZIP code: 18580
County: Westchester
Place of Formation: New York
Principal Address: 342 MAMARONECK AVE, MAMARONECK, NY, United States, 10543
Address: ATTN: MARK MARANO, 350 THEODORE FREND, RYE, NY, United States, 18580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL ENES Chief Executive Officer 342 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
SANTORO, AMODEO & CO DOS Process Agent ATTN: MARK MARANO, 350 THEODORE FREND, RYE, NY, United States, 18580

History

Start date End date Type Value
1985-09-03 1995-02-23 Address %LEE R PEARLMAN ESQ, 14 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060221002948 2006-02-21 BIENNIAL STATEMENT 2005-09-01
010904002152 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991014002008 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970916002653 1997-09-16 BIENNIAL STATEMENT 1997-09-01
950223002038 1995-02-23 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
65077.00
Total Face Value Of Loan:
65077.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65077
Current Approval Amount:
65077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65858.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State