Search icon

ROBO-BREAKING CO., INC.

Company Details

Name: ROBO-BREAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1787004
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3093 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBO-BREAKING CO., INC. DOS Process Agent 3093 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MITCHELL SCHUMER Chief Executive Officer 3093 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133750697
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-31 2021-02-22 Address 18 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1996-03-05 2021-02-22 Address 52-54 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1994-01-12 2001-12-31 Address BERMAN PALEY, ETAL, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060226 2021-02-22 BIENNIAL STATEMENT 2020-01-01
120209002020 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100201002987 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080110002482 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060213002807 2006-02-13 BIENNIAL STATEMENT 2006-01-01

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:
111562.00
Total Face Value Of Loan:
111562.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111562
Current Approval Amount:
111562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112582.42

Court Cases

Court Case Summary

Filing Date:
2016-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
VILLALBA,
Party Role:
Plaintiff
Party Name:
ROBO-BREAKING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
VILLALBA,
Party Role:
Plaintiff
Party Name:
ROBO-BREAKING CO., INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State