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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2022 133750697 2023-08-14 ROBO BREAKING CO, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2021 133750697 2022-11-16 ROBO BREAKING CO, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2020 133750697 2022-07-12 ROBO BREAKING CO, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2019 133750697 2021-07-15 ROBO BREAKING CO, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2018 133750697 2020-06-11 ROBO BREAKING CO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2017 133750697 2019-07-09 ROBO BREAKING CO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2016 133750697 2018-07-16 ROBO BREAKING CO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2015 133750697 2017-07-17 ROBO BREAKING CO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2014 133750697 2016-07-13 ROBO BREAKING CO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573
ROBO BREAKING CO, INC 401K PROFIT SHARING PLAN & TRUST 2013 133750697 2015-07-15 ROBO BREAKING CO, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 8452292100
Plan sponsor’s address 52-54 BEECH STREET, PORT CHESTER, NY, 10573

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

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
040115002388 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011231002306 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000217002672 2000-02-17 BIENNIAL STATEMENT 2000-01-01
960305002152 1996-03-05 BIENNIAL STATEMENT 1996-01-01
940112000433 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439287706 2020-05-01 0202 PPP 52-54 BEECH ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111562
Loan Approval Amount (current) 111562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112582.42
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101030 Other Personal Injury 2016-11-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-17
Termination Date 2016-12-14
Date Issue Joined 2016-11-17
Section 1442
Sub Section PR
Status Terminated

Parties

Name VILLALBA,
Role Plaintiff
Name ROBO-BREAKING CO., INC.
Role Defendant
1101030 Other Personal Injury 2011-03-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-03
Termination Date 2016-11-14
Date Issue Joined 2011-08-16
Section 1442
Sub Section PR
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State