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

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
543760.00
Total Face Value Of Loan:
543760.00
Date:
2020-04-30
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:
502142.00
Total Face Value Of Loan:
502142.00
Date:
2020-04-29
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:
502142.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
543760
Current Approval Amount:
543760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553003.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502142
Current Approval Amount:
502142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507567.92

Date of last update: 16 Mar 2025

Sources: New York Secretary of State