Search icon

ROBO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1985 (40 years ago)
Entity Number: 1028097
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO Box 940, PO BOX 940, Jamestown, NY, United States, 14702
Principal Address: 1310 EAST SECOND ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS D. BEICHNER Chief Executive Officer 1310 EAST SECOND ST, PO BOX 940, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
ROBO ENTERPRISES, INC DOS Process Agent PO Box 940, PO BOX 940, Jamestown, NY, United States, 14702

Form 5500 Series

Employer Identification Number (EIN):
161289376
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
065504 Retail grocery store No data No data No data 111 MARION ST, JAMESTOWN, NY, 14701 No data
0081-22-330968 Alcohol sale 2022-11-18 2022-11-18 2025-12-31 111 MARION STREET, JAMESTOWN, New York, 14701 Grocery Store

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 1310 EAST SECOND ST, PO BOX 940, JAMESTOWN, NY, 14702, 0940, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 1310 EAST SECOND ST, PO BOX 940, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2007-12-26 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-09-17 2023-12-20 Address 1310 EAST SECOND ST, PO BOX 940, JAMESTOWN, NY, 14702, 0940, USA (Type of address: Chief Executive Officer)
2007-09-17 2023-12-20 Address 1310 EAST SECOND ST, PO BOX 940, JAMESTOWN, NY, 14702, 0940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001134 2023-12-20 BIENNIAL STATEMENT 2023-12-20
190903061249 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006351 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150911006099 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130910006519 2013-09-10 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
192940.00
Total Face Value Of Loan:
192940.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-07
Type:
Complaint
Address:
111 MARION STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192940
Current Approval Amount:
192940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194314.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State