Search icon

PAMROB, INC.

Company Details

Name: PAMROB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555110
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 7 HARWOOD COURT, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAMELA ROBBINS 401K PROFIT SHARING PLAN 2023 133623903 2024-09-26 PAMROB INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448120
Sponsor’s telephone number 9144724033
Plan sponsor’s address 5 BONIFACE CIRCLE, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
ROBIN MIZRAHI Chief Executive Officer 7 HARWOOD COURT, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HARWOOD COURT, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-03-10 2001-08-07 Address 1 CHASE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-08-07 Address 1 CHASE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-10 2001-08-07 Address 1 CHASE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1991-06-13 1993-03-10 Address 250 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050902002686 2005-09-02 BIENNIAL STATEMENT 2005-06-01
010807002536 2001-08-07 BIENNIAL STATEMENT 2001-06-01
990622002081 1999-06-22 BIENNIAL STATEMENT 1999-06-01
950419002153 1995-04-19 BIENNIAL STATEMENT 1993-06-01
930310002297 1993-03-10 BIENNIAL STATEMENT 1992-06-01
910613000251 1991-06-13 CERTIFICATE OF INCORPORATION 1991-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905187206 2020-04-27 0202 PPP 10 Chase Road, SCARSDALE, NY, 10583
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70052.5
Loan Approval Amount (current) 70052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70858.58
Forgiveness Paid Date 2021-07-08
4405578407 2021-02-06 0202 PPS 10 Chase Rd # 2, Scarsdale, NY, 10583-4106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70052.5
Loan Approval Amount (current) 70052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-4106
Project Congressional District NY-16
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70716.56
Forgiveness Paid Date 2022-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701633 Fair Labor Standards Act 2017-03-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-03-03
Termination Date 2017-11-20
Pretrial Conference Date 2017-11-06
Section 0207
Sub Section (A
Status Terminated

Parties

Name DIANE CIVITANO
Role Plaintiff
Name PAMROB, INC.
Role Defendant
1701791 Fair Labor Standards Act 2017-03-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-03-10
Termination Date 2022-01-05
Section 0002
Sub Section FL
Status Terminated

Parties

Name DIANE CIVITANO
Role Plaintiff
Name PAMROB, INC.
Role Defendant
1710056 Fair Labor Standards Act 2017-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-12-22
Termination Date 2019-01-28
Date Issue Joined 2018-02-28
Pretrial Conference Date 2018-08-01
Section 0207
Sub Section (A
Status Terminated

Parties

Name CIVITANO
Role Plaintiff
Name PAMROB, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State