Search icon

ROBERT KESSLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT KESSLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (35 years ago)
Entity Number: 1496022
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 7 PRIVATE ROAD, YAPHANK, NY, United States, 11980
Principal Address: #1 SO. RAIL ROAD AVE, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PRIVATE ROAD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
ROBERT KESSLER Chief Executive Officer PO BOX 694, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
1997-07-17 2019-03-06 Address #1 RAIL ROAD AVE, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
1993-03-29 1997-07-17 Address 720 PARKSIDE AVENUE, P.O. BOX 694, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-07-17 Address 720 PARKSIDE AVENUE, P.O. BOX 694, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-03-29 1997-07-17 Address 720 PARKSIDE AVENUE, P.O. BOX 694, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1990-12-18 1993-03-29 Address (NO#) FLYING POINT ROAD, P.O. BOX 694, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306000064 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
000210002060 2000-02-10 BIENNIAL STATEMENT 1998-12-01
970717002375 1997-07-17 BIENNIAL STATEMENT 1996-12-01
931228002323 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930329002160 1993-03-29 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
9479.00
Total Face Value Of Loan:
9479.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20825.00
Total Face Value Of Loan:
20825.00

Trademarks Section

Serial Number:
97151449
Mark:
SNOWSWEPT STUDIO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-12-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SNOWSWEPT STUDIO

Goods And Services

For:
beverageware; mugs; ceramic mugs; dinnerware set comprising plate, bowl, drinking cup, vase, and decorative ceramic figurine
First Use:
2021-11-14
International Classes:
021 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,479
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,534.58
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,479
Jobs Reported:
1
Initial Approval Amount:
$20,825
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,084.6
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State