Search icon

FRANK ROBUSTELLO & SON, INC.

Company Details

Name: FRANK ROBUSTELLO & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1955 (70 years ago)
Entity Number: 102480
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 134 Hamilton Road, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ROBUSTELLO Chief Executive Officer 134 HAMILTON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
FRANK ROBUSTELLO & SON,INC DOS Process Agent 134 Hamilton Road, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
111753829
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 134 HAMILTON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 80 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2022-02-17 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-03-08 2025-01-31 Address 80 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-18 2025-01-31 Address 80 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131000934 2025-01-31 BIENNIAL STATEMENT 2025-01-31
130308002065 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110308002736 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090204002833 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070212002664 2007-02-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
62472.00
Total Face Value Of Loan:
62472.00
Date:
2020-06-26
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:
74293.00
Total Face Value Of Loan:
74293.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62472
Current Approval Amount:
62472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
62985.59
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74293
Current Approval Amount:
74293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
75103.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 764-9207
Add Date:
2003-05-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State