Search icon

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

Date:
2021-01-23
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:
1704.00
Total Face Value Of Loan:
1704.00
Date:
2020-05-05
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1710.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State