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

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

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

USAspending Awards / Financial Assistance

Date:
2021-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
308800.00
Total Face Value Of Loan:
405100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
1400 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10390
Current Approval Amount:
10390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10512.47
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14546
Current Approval Amount:
14546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14645.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-10-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-04-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
JOHN ROBERTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State