Search icon

ROBERT JAMES, INC.

Company Details

Name: ROBERT JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651369
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: THREE PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HERBERT JACOBI DOS Process Agent THREE PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-07-14 1992-07-22 Address 3 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920722000389 1992-07-22 CERTIFICATE OF AMENDMENT 1992-07-22
920714000307 1992-07-14 CERTIFICATE OF INCORPORATION 1992-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7582957303 2020-04-30 0235 PPP 89 Main Street Suite 2, EAST ROCKAWAY, NY, 11518
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCKAWAY, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17846.4
Forgiveness Paid Date 2021-09-29
4681318406 2021-02-06 0248 PPP 427 Lansing St # 1, Utica, NY, 13501-3054
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2799
Loan Approval Amount (current) 2799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-3054
Project Congressional District NY-22
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4842009002 2021-05-20 0202 PPP 3101 Foster Ave, Brooklyn, NY, 11210-2644
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2644
Project Congressional District NY-09
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State