Search icon

KIRK ROBERTS TRADING CORP.

Company Details

Name: KIRK ROBERTS TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314185
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1375 BROADWAY, 666 FIFTH AVE, NEW YORK, NY, United States, 10018
Principal Address: 1440 BROADWAY, FLOOR 3, 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
DONALD KREINDLER DOS Process Agent 1375 BROADWAY, 666 FIFTH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT SOBEL Chief Executive Officer 1440 BROADWAY, FLOOR 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-05-20 2021-01-08 Address 1375 BROADWAY, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-05-20 2017-01-06 Address C/O PHILLIPS NIZER, 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1993-04-28 2009-05-20 Address C/O LAND'N SEA, INC., 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-28 2009-05-20 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1989-01-10 2009-05-20 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060039 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190102060692 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006110 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105006895 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108007453 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002798 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090520002302 2009-05-20 BIENNIAL STATEMENT 2009-01-01
940216002530 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930428002568 1993-04-28 BIENNIAL STATEMENT 1993-01-01
B727100-3 1989-01-10 CERTIFICATE OF INCORPORATION 1989-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146288801 2021-04-11 0202 PPS 1440 Broadway Fl 3, New York, NY, 10018-2305
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543760
Loan Approval Amount (current) 543760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2305
Project Congressional District NY-12
Number of Employees 23
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553003.92
Forgiveness Paid Date 2022-12-27
7265267304 2020-04-30 0202 PPP 1440 BROADWAY, 3rd FLOOR, NEW YORK, NY, 10018-2301
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502142
Loan Approval Amount (current) 502142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2301
Project Congressional District NY-12
Number of Employees 33
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507567.92
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State