Search icon

ROBELEN CHEMISTS, INC.

Company Details

Name: ROBELEN CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657951
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBELEN CHEMISTS, INC. DOS Process Agent 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARNOLD GITOMER Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-08-06 2020-08-04 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-01 2018-08-06 Address 100 UNITED NATIONS PLAZA, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-09 2016-08-01 Address C/O ARNOLD GITOMER, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-09 2018-08-06 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-07-23 2006-08-09 Address C/O ARNOLD GITOMER, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-07-23 2006-08-09 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-07-29 2002-07-23 Address 4 SCHOONER LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1996-08-15 2002-07-23 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-08-15 2006-08-09 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-18 1996-08-15 Address 330 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804060585 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006471 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006194 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006445 2014-08-06 BIENNIAL STATEMENT 2014-08-01
100812002790 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080804003058 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002537 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040902002834 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020723002839 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000726002276 2000-07-26 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-27 No data 100 PARK AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151057 CL VIO INVOICED 2011-10-17 250 CL - Consumer Law Violation
160952 OL VIO INVOICED 2011-10-17 350 OL - Other Violation
30773 CL VIO INVOICED 2004-10-27 25 CL - Consumer Law Violation
262326 CNV_SI INVOICED 2003-06-09 36 SI - Certificate of Inspection fee (scales)
253677 CNV_SI INVOICED 2002-06-24 36 SI - Certificate of Inspection fee (scales)
367013 CNV_SI INVOICED 1998-01-02 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176757310 2020-04-28 0202 PPP 100 Park Avenue, New York, NY, 10017
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339900
Loan Approval Amount (current) 339900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342544.7
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State