Search icon

ROBERT LOUIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT LOUIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1991 (34 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2021-02-01
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:
28702.00
Total Face Value Of Loan:
28702.00
Date:
2020-05-02
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:
28825.00
Total Face Value Of Loan:
28825.00
Date:
2013-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140100.00
Total Face Value Of Loan:
140100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$28,702
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,020
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,696
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$28,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,182.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,618
Rent: $7,207
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,615.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State