Search icon

KIRK ROBERTS INC.

Company Details

Name: KIRK ROBERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (39 years ago)
Entity Number: 1036479
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 1440 BROADWAY FLR 3, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOW LLP DOS Process Agent 711 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT SOBEL Chief Executive Officer 1440 BROADWAY FLR 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-05-20 2019-10-01 Address 1375 BROADWAY FLR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-05-20 2019-10-01 Address 1375 BROADWAY FLR 2, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-05-20 2018-05-02 Address C/O PHILLIP NIZER, 666 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1985-10-31 2009-05-20 Address 450 SEVENTH AVENUE, 45TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060159 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180502006865 2018-05-02 BIENNIAL STATEMENT 2017-10-01
151001006401 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006322 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111028002144 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091001002145 2009-10-01 BIENNIAL STATEMENT 2009-10-01
090520002322 2009-05-20 BIENNIAL STATEMENT 2007-10-01
B283539-4 1985-10-31 CERTIFICATE OF INCORPORATION 1985-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694838507 2021-02-22 0202 PPS 1440 Broadway Fl 3, New York, NY, 10018-2305
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537690
Loan Approval Amount (current) 537690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-2305
Project Congressional District NY-12
Number of Employees 31
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546457.33
Forgiveness Paid Date 2022-10-13
6971677203 2020-04-28 0202 PPP 1440 BROADWAY, 3rd FLOOR, NEW YORK, NY, 10018-2301
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490985
Loan Approval Amount (current) 490985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-2301
Project Congressional District NY-12
Number of Employees 34
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494817.41
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State