-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
ROBERT KOPELMAN INC.
Company Details
Name: |
ROBERT KOPELMAN INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jun 1987 (38 years ago)
|
Date of dissolution: |
28 Sep 1994 |
Entity Number: |
1177101 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
45 WEST 25TH STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ISRAEL KATZ
|
DOS Process Agent
|
45 WEST 25TH STREET, NEW YORK, NY, United States, 10010
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1144205
|
1994-09-28
|
DISSOLUTION BY PROCLAMATION
|
1994-09-28
|
911206000387
|
1991-12-06
|
CERTIFICATE OF AMENDMENT
|
1991-12-06
|
B505823-5
|
1987-06-08
|
CERTIFICATE OF INCORPORATION
|
1987-06-08
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
1704.00
Total Face Value Of Loan:
1704.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
1704.00
Total Face Value Of Loan:
1704.00
Paycheck Protection Program
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1704
Current Approval Amount:
1704
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
1715.81
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1704
Current Approval Amount:
1704
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
1710.68
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State