Search icon

ROBBINS & COWAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBBINS & COWAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1965 (60 years ago)
Entity Number: 186455
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 179 New York Avenue, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T. ROBBINS Chief Executive Officer 179 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ROBBINS & COWAN, INC. DOS Process Agent 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RICHARD ROBBINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3370322

Unique Entity ID

Unique Entity ID:
ZLZTSLMU8BY6
CAGE Code:
0XLV3
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2025-02-07

Form 5500 Series

Employer Identification Number (EIN):
112069326
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-04 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1995-07-21 2013-05-02 Address 179 NEW YORK AVE, HUNTINGTON, NY, 11743, 2711, USA (Type of address: Chief Executive Officer)
1995-07-21 2013-05-02 Address JOHN A ROBBINS JR, 179 NEW YORK AVE, HUNTINGTON, NY, 11743, 2711, USA (Type of address: Principal Executive Office)
1995-07-21 2017-04-04 Address 179 NEW YORK AVE, HUNTINGTON, NY, 11743, 2711, USA (Type of address: Service of Process)
1986-04-28 1995-07-21 Address 28 ELM ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117000999 2022-11-17 BIENNIAL STATEMENT 2021-04-01
170404006476 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006276 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130502006103 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110504002487 2011-05-04 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
94590.00
Total Face Value Of Loan:
94590.00
Date:
2020-04-28
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:
94590.00
Total Face Value Of Loan:
94590.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-24
Type:
Referral
Address:
391 W MAIN STREET, HUNTINGTON, NY 11743, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-02
Type:
Planned
Address:
HUNTINGTON HOSPITAL, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-01
Type:
Planned
Address:
CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-03-04
Type:
Referral
Address:
CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-30
Type:
Planned
Address:
80-09 WINCHESTER BLVD, QUEENS VILLAGE, NY, 11428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$94,590
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,320.44
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $94,590

Court Cases

Court Case Summary

Filing Date:
2002-11-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
ROBBINS & COWAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PISCITELLI,
Party Role:
Plaintiff
Party Name:
ROBBINS & COWAN, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1987-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS WEF FUND
Party Role:
Plaintiff
Party Name:
ROBBINS & COWAN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State