Search icon

ROBERT KESSLER, INC.

Company Details

Name: ROBERT KESSLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 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
901218000052 1990-12-18 CERTIFICATE OF INCORPORATION 1990-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313678605 2021-03-23 0202 PPS 187 Irwin St, Brooklyn, NY, 11235-3019
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9479
Loan Approval Amount (current) 9479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3019
Project Congressional District NY-08
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9534.58
Forgiveness Paid Date 2021-11-03
4477307301 2020-04-29 0202 PPP 187 Irwin Street, Brooklyn, NY, 11235-3019
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3019
Project Congressional District NY-08
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21084.6
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State