Search icon

ROBBINS & COWAN, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBBINS & COWAN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112069326 2024-06-10 ROBBINS & COWAN INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 6312712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing EDWARD ROJAS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2017 112069326 2019-02-19 ROBBINS & COWAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Signature of

Role Plan administrator
Date 2019-02-19
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2016 112069326 2017-11-14 ROBBINS & COWAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Signature of

Role Plan administrator
Date 2017-11-14
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2015 112069326 2016-12-08 ROBBINS & COWAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Signature of

Role Plan administrator
Date 2016-12-08
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2014 112069326 2016-01-05 ROBBINS & COWAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Signature of

Role Plan administrator
Date 2016-01-05
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2013 112069326 2014-12-11 ROBBINS & COWAN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Signature of

Role Plan administrator
Date 2014-12-11
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2012 112069326 2013-11-20 ROBBINS & COWAN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Plan administrator’s name and address

Administrator’s EIN 112069326
Plan administrator’s name ROBBINS & COWAN, INC.
Plan administrator’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776
Administrator’s telephone number 5162712324

Signature of

Role Plan administrator
Date 2013-11-20
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2011 112069326 2013-01-10 ROBBINS & COWAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Plan administrator’s name and address

Administrator’s EIN 112069326
Plan administrator’s name ROBBINS & COWAN, INC.
Plan administrator’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776
Administrator’s telephone number 5162712324

Signature of

Role Plan administrator
Date 2013-01-10
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2010 112069326 2012-07-13 ROBBINS & COWAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Plan administrator’s name and address

Administrator’s EIN 112069326
Plan administrator’s name ROBBINS & COWAN, INC.
Plan administrator’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776
Administrator’s telephone number 5162712324

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing RICHARD ROBBINS
ROBBINS & COWAN, INC. PROFIT SHARING PLAN 2009 112069326 2011-03-10 ROBBINS & COWAN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 236200
Sponsor’s telephone number 5162712324
Plan sponsor’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776

Plan administrator’s name and address

Administrator’s EIN 112069326
Plan administrator’s name ROBBINS & COWAN, INC.
Plan administrator’s address 179 NEW YORK AVENUE, HUNTINGTON, NY, 117432776
Administrator’s telephone number 5162712324

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing RICHARD ROBBINS

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

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)
1965-04-15 1986-04-28 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1965-04-15 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

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
090415002249 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070412003159 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050525002833 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030402002382 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010424002717 2001-04-24 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102878311 0214700 1993-05-24 391 W MAIN STREET, HUNTINGTON, NY 11743, NY, 11743
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-06-02
Case Closed 1993-06-02

Related Activity

Type Referral
Activity Nr 901977751
Safety Yes
106883010 0214700 1992-10-02 HUNTINGTON HOSPITAL, HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Case Closed 1992-11-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1992-10-23
Abatement Due Date 1992-10-28
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 6
Gravity 01
107516387 0214700 1992-06-01 CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-06-01
Case Closed 1992-06-03
114123649 0214700 1992-03-04 CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-10
Case Closed 1992-05-04

Related Activity

Type Referral
Activity Nr 901923284
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 00
102778834 0215600 1991-01-30 80-09 WINCHESTER BLVD, QUEENS VILLAGE, NY, 11428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-02-15
17538158 0214700 1986-01-31 UNION AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-31
Case Closed 1986-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-02-03
Abatement Due Date 1986-02-07
Nr Instances 2
Nr Exposed 1
11905155 0215600 1982-10-21 41 60 MAIN ST, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1982-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-10-27
Abatement Due Date 1982-11-03
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
11886439 0215600 1982-06-30 41 60 MAIN ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-07-07
11840741 0215600 1981-08-27 41-60 MAIN ST, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-28
Case Closed 1981-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-09-02
Abatement Due Date 1981-09-14
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 2
11470721 0214700 1980-09-26 CLINTON ROAD & STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-01
Case Closed 1980-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-10-03
Abatement Due Date 1980-10-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-10-03
Abatement Due Date 1980-09-26
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-27
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765278307 2021-01-21 0235 PPS 179 New York Ave, Huntington, NY, 11743-2776
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94590
Loan Approval Amount (current) 94590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2776
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95320.44
Forgiveness Paid Date 2021-11-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3370322 ROBBINS & COWAN, INC - ZLZTSLMU8BY6 179 NEW YORK AVE UNIT 1, HUNTINGTON, NY, 11743-2776
Capabilities Statement Link -
Phone Number 631-271-2324
Fax Number -
E-mail Address Richard@Robbinsandcowaninc.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD ROBBINS
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 0XLV3
Year Established 1965
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State