Search icon

ROBERT DREW ASSOCIATES, INC.

Company Details

Name: ROBERT DREW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134301
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 12 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LEVINE Chief Executive Officer 12 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
ROBERT DREW ASSOCIATES, INC. DOS Process Agent 12 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 12 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-01-07 2024-12-18 Address 12 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-01-07 2024-12-18 Address 12 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-19 2011-01-07 Address 12 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-19 2011-01-07 Address 12 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-12-19 2011-01-07 Address 12 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1994-05-10 2006-12-19 Address 8 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1994-05-10 2006-12-19 Address 8 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1994-05-10 2006-12-19 Address 8 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-06-14 1994-05-10 Address 200-33 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001473 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221214000978 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202060548 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006274 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161202006380 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141230006132 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121220002240 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110107002501 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081202002192 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061219002164 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689407700 2020-05-01 0235 PPP 17 Newmarket Road, Syosset, NY, 11791
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20728.35
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State