Search icon

EVE ROBINSON ASSOCIATES, INC.

Company Details

Name: EVE ROBINSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921189
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 2091 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10023
Address: 2091 BROADWAY, NEW YORK, NY, United States, 10023

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
EVE ROBINSON ASSOCIATES, INC. CASH BALANCE PLAN 2023 133837580 2024-09-23 EVE ROBINSON ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing EVE WIENER
Valid signature Filed with authorized/valid electronic signature
EVE ROBINSON ASSOCIATES, INC. 401(K) PLAN 2023 133837580 2024-02-19 EVE ROBINSON ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-02-19
Name of individual signing EVE ROBINSON
EVE ROBINSON ASSOCIATES, INC. CASH BALANCE PLAN 2022 133837580 2023-09-06 EVE ROBINSON ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing EVE WIENER
EVE ROBINSON ASSOCIATES, INC. 401(K) PLAN 2022 133837580 2023-08-29 EVE ROBINSON ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing EVE ROBINSON
EVE ROBINSON ASSOCIATES, INC. CASH BALANCE PLAN 2021 133837580 2022-09-09 EVE ROBINSON ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing EVE WIENER
EVE ROBINSON ASSOCIATES, INC. 401(K) PLAN 2021 133837580 2022-05-05 EVE ROBINSON ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing EVE ROBINSON
EVE ROBINSON ASSOCIATES, INC. 401(K) PLAN 2020 133837580 2021-07-14 EVE ROBINSON ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EVE ROBINSON
EVE ROBINSON ASSOCIATES, INC. 401(K) PLAN 2019 133837580 2020-06-26 EVE ROBINSON ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing IRINA SLEPCHINA
EVE ROBINSON ASSOCIATES, INC. CASH BALANCE PLAN 2019 133837580 2020-06-26 EVE ROBINSON ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing IRINA SLEPCHINA
EVE ROBINSON ASSOCIATES, INC. CASH BALANCE PLAN 2018 133837580 2019-09-03 EVE ROBINSON ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2125950661
Plan sponsor’s address 2091 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing LAYNE WOLFE

DOS Process Agent

Name Role Address
EVE ROBINSON ASSOCIATES, INC. DOS Process Agent 2091 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
EVE ROBINSON Chief Executive Officer 2091 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2091 BROADWAY 3RD FLR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-10-01 Address 2091 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-06-01 2024-10-01 Address 2091 BROADWAY 3RD FLR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-06-01 2021-05-03 Address 2091 BROADWAY 3RD FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-05-15 2007-06-01 Address 2112 BROADWAY, STE 403, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-05-15 2007-06-01 Address 2112 BROADWAY, STE 403, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-05-15 2007-06-01 Address 2112 BROADWAY, STE 403, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-05-12 2001-05-15 Address 2112 BROADWAY, STE 402, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-05-12 2001-05-15 Address 2112 BROADWAY, STE 402, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-05-12 2001-05-15 Address 2112 BROADWAY, STE 402, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001038610 2024-10-01 BIENNIAL STATEMENT 2024-10-01
210503061253 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130509006506 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110519002920 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090427002805 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070601002355 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050623002342 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030508002004 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010515002949 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990512002066 1999-05-12 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026447204 2020-04-28 0202 PPP 2091 Broadway 3rd floor, NEW YORK, NY, 10023
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163658
Loan Approval Amount (current) 163658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165135.47
Forgiveness Paid Date 2021-04-08
2689568308 2021-01-21 0202 PPS 2091 Broadway Fl 3, New York, NY, 10023-2868
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202167.29
Loan Approval Amount (current) 202167.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2868
Project Congressional District NY-12
Number of Employees 11
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204065.42
Forgiveness Paid Date 2022-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State