Search icon

ROBERT LOUIS, INC.

Company Details

Name: ROBERT LOUIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1991 (33 years ago)
Entity Number: 1592718
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 212 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D'AMBROSIO Chief Executive Officer 212 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ROBERT LOUIS, INC. DOS Process Agent 212 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2011-04-21 2013-04-02 Address 3095 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-02-17 2013-04-02 Address 3095 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-11-19 2006-02-17 Address 118 BAKER CT., ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1993-12-01 2013-04-02 Address 3095 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-12-01 2011-04-21 Address ATTN: EDWARD A AMBROSINO, 877 NORTH CORONA AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1992-12-14 1993-12-01 Address 3095 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-12-14 1999-11-19 Address 39 EAST BROADWAY, LONG BEACH, NY, 00000, USA (Type of address: Chief Executive Officer)
1991-11-27 1993-12-01 Address 877 NORTH CORONA AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402006170 2013-04-02 BIENNIAL STATEMENT 2011-11-01
110421002775 2011-04-21 BIENNIAL STATEMENT 2009-11-01
071207002165 2007-12-07 BIENNIAL STATEMENT 2007-11-01
060217003031 2006-02-17 BIENNIAL STATEMENT 2005-11-01
031117002063 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011120002056 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991119002289 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971219002127 1997-12-19 BIENNIAL STATEMENT 1997-11-01
931201002321 1993-12-01 BIENNIAL STATEMENT 1993-11-01
921214002499 1992-12-14 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2474277703 2020-05-01 0235 PPP 21 Newport Drive, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28825
Loan Approval Amount (current) 28825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29182.03
Forgiveness Paid Date 2021-08-02
9749318308 2021-01-31 0235 PPS 212A Merrick Rd, Rockville Centre, NY, 11570-5748
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28702
Loan Approval Amount (current) 28702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5748
Project Congressional District NY-04
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29020
Forgiveness Paid Date 2022-03-17
6039828604 2021-03-20 0202 PPP 11633 200th St, Saint Albans, NY, 11412-3213
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3213
Project Congressional District NY-05
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20615.7
Forgiveness Paid Date 2021-10-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State