Search icon

ROBERT T. KIRKWOOD INC.

Company Details

Name: ROBERT T. KIRKWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1957 (68 years ago)
Entity Number: 167146
ZIP code: 10570
County: New York
Place of Formation: New York
Principal Address: 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570
Address: 91 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. KIRKWOOD Chief Executive Officer 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Agent

Name Role Address
ROBERT c. KIRKWOOD Agent 91 washington ave, PLEASANTVILLE, NY, 10570

Form 5500 Series

Employer Identification Number (EIN):
131889867
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-13 2025-01-13 Address 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-13 Address 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113003674 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
241120000861 2024-11-19 CERTIFICATE OF CHANGE BY ENTITY 2024-11-19
230804001977 2023-08-04 BIENNIAL STATEMENT 2023-08-01
221107001192 2022-11-07 BIENNIAL STATEMENT 2021-08-01
150807006367 2015-08-07 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

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:
403252.00
Total Face Value Of Loan:
403252.00

Trademarks Section

Serial Number:
86188981
Mark:
KIRKWOOD INSURANCE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-02-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KIRKWOOD INSURANCE

Goods And Services

For:
Insurance agencies; Insurance agency and brokerage; Insurance brokerage; Insurance brokerage in the field of moving and storage; Insurance brokerage services; Insurance claims administration; Insurance claims processing; Insurance consultation; Insurance information; Insurance information and consul...
First Use:
1957-01-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403252
Current Approval Amount:
403252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
407697.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State