Search icon

JOHN ROBERTS, INC.

Company Details

Name: JOHN ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1960 (65 years ago)
Date of dissolution: 21 May 2008
Entity Number: 125795
ZIP code: 10018
County: New York
Place of Formation: New York
Address: WEINICK SANDERS & LEVENTHAL, 1375 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 1400 BROADWAY, 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
C/O LORIE DRUCKER, CPA DOS Process Agent WEINICK SANDERS & LEVENTHAL, 1375 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOHN KLEIN Chief Executive Officer 1400 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-06-05 2002-09-10 Address 750 LEXINGTON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-07-26 1982-07-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1982-07-26 1982-07-26 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 50
1982-07-26 1995-06-05 Address H. ROBERT FEINBERG, ESQ., 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-03-03 1982-07-26 Shares Share type: PAR VALUE, Number of shares: 870, Par value: 500
1960-01-20 1982-07-26 Address 570-7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1960-01-20 1981-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080521000548 2008-05-21 CERTIFICATE OF DISSOLUTION 2008-05-21
020910000139 2002-09-10 CERTIFICATE OF CHANGE 2002-09-10
020207002847 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000225002365 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980218002214 1998-02-18 BIENNIAL STATEMENT 1998-01-01
950605002014 1995-06-05 BIENNIAL STATEMENT 1994-01-01
B486018-2 1987-04-20 ASSUMED NAME CORP INITIAL FILING 1987-04-20
A889038-14 1982-07-26 CERTIFICATE OF AMENDMENT 1982-07-26
A743800-6 1981-03-03 CERTIFICATE OF AMENDMENT 1981-03-03
A391785-3 1977-04-11 CERTIFICATE OF AMENDMENT 1977-04-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217861 Office of Administrative Trials and Hearings Issued Settled - Pending 2019-07-20 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302939319 0215000 1999-12-01 1400 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2000-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-14
Abatement Due Date 1999-12-20
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668518505 2021-03-01 0202 PPS 618 Grand St, Brooklyn, NY, 11211-4802
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14546
Loan Approval Amount (current) 14546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4802
Project Congressional District NY-07
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14645.79
Forgiveness Paid Date 2021-11-10
1975597709 2020-05-01 0202 PPP 618 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10390
Loan Approval Amount (current) 10390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10512.47
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1295415 Intrastate Non-Hazmat 2004-10-14 10000 2003 1 1 Private(Property)
Legal Name JOHN ROBERTS
DBA Name -
Physical Address STATE HWY 29 - BOX 1990, GALWAY, NY, 12074, US
Mailing Address STATE HWY 29 - BOX 1990, GALWAY, NY, 12074, US
Phone (518) 882-1372
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPG0224067
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit 45901ME
License state of the main unit NY
Vehicle Identification Number of the main unit 2HSCHAMT7YC071336
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CD47257
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2D9GA5041C1004110
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-14
Code of the violation 3939T
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-14
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-14
Code of the violation 39355E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-14
Code of the violation 39355D2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation CMV manufactured on/after 3/1/2001 not equipped with ABS malfunction circuit / lamp from towed vehicle in cab
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-14
Code of the violation 39355D1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State