Search icon

ROBBINS ENTERTAINMENT LLC

Company Details

Name: ROBBINS ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987321
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 333 Hudson Street, Unit 506, New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBBINS ENTERTAINMENT LLC 401K PLAN 2023 133865976 2024-09-28 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512200
Sponsor’s telephone number 2126754321
Plan sponsor’s address 333 HUDSON STREET, UNIT 506, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing ANNE AMANN
Valid signature Filed with authorized/valid electronic signature
ROBBINS ENTERTAINMENT LLC 401K PLAN 2022 133865976 2023-06-28 ROBBINS ENTERTAINMENT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 333 HUDSON ST., SUITE 506, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2021 133865976 2022-07-14 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2020 133865976 2021-06-23 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2019 133865976 2020-06-16 ROBBINS ENTERTAINMENT 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing PMISLOV7918
ROBBINS ENTERTAINMENT LLC 401K PLAN 2019 133865976 2020-06-30 ROBBINS ENTERTAINMENT 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2018 133865976 2019-05-24 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2017 133865976 2018-05-23 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2016 133865976 2017-05-23 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing PAUL MISLOV
ROBBINS ENTERTAINMENT LLC 401K PLAN 2015 133865976 2016-05-24 ROBBINS ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2126754321
Plan sponsor’s address 35 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing PAUL MISLOV

Agent

Name Role Address
MR. CORY ROBBINS Agent 350 EAST 79TH ST. APT. 45A, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
ROBBINS ENTERTAINMENT LLC DOS Process Agent 333 Hudson Street, Unit 506, New York, NY, United States, 10013

History

Start date End date Type Value
2012-02-06 2024-01-02 Address 35 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-02-02 2012-02-06 Address 35 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-12-21 2010-02-02 Address 159 WEST 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-04 2024-01-02 Address 350 EAST 79TH ST. APT. 45A, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1996-01-04 2001-12-21 Address 350 EAST 79TH ST. APT. 45A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005213 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220418001509 2022-04-18 BIENNIAL STATEMENT 2022-01-01
200103062875 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102008235 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006571 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140127006341 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120206002622 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202003239 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080116002329 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060119002180 2006-01-19 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074077706 2020-05-01 0202 PPP 35 Worth Street 4th Floor, New York, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76900.84
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0709236 Copyright 2007-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-15
Termination Date 2008-07-23
Date Issue Joined 2007-12-17
Pretrial Conference Date 2008-02-08
Section 0101
Status Terminated

Parties

Name ROBBINS ENTERTAINMENT LLC
Role Plaintiff
Name -8
Role Defendant
2205696 Other Contract Actions 2022-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-05
Termination Date 2024-03-14
Date Issue Joined 2022-11-05
Pretrial Conference Date 2022-08-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROBBINS ENTERTAINMENT LLC
Role Plaintiff
Name SPINNIN' RECORDS B.V.,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State