Search icon

ROBELEN CHEMISTS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1861517948

Authorized Person:

Name:
LEONARD GOLDSTEIN
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126826192

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 2018-08-06 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)
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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
339900.00
Total Face Value Of Loan:
339900.00

Trademarks Section

Serial Number:
76698143
Mark:
PHYTO-TECH
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-06-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PHYTO-TECH

Goods And Services

For:
NUTRITIONAL SUPPLEMENTS
First Use:
2009-06-01
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
75702179
Mark:
WILLNER CHEMISTS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1999-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WILLNER CHEMISTS

Goods And Services

For:
VITAMINS, HERBAL SUPPLEMENTS, AND HOMEOPATHIC REMEDIES FOR USE IN THE TREATMENT OF, NAMELY, COLDS AND ARTHRITIS
First Use:
1972-06-01
International Classes:
005 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$339,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,544.7
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $339,900

Court Cases

Court Case Summary

Filing Date:
2023-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CLEMENT
Party Role:
Plaintiff
Party Name:
ROBELEN CHEMISTS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State