Search icon

ROBERT MULLER ASSOCIATES, INC.

Company Details

Name: ROBERT MULLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2023146
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1214 W BOSTON POST RD / #114, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MULLER Chief Executive Officer 1214 W BOSTON POST RD / #14, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ROBERT MULLER DOS Process Agent 1214 W BOSTON POST RD / #114, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1998-05-11 2002-08-13 Address 415 SCARSDALE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1998-05-11 2002-08-13 Address 415 SCARSDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1996-04-24 2002-08-13 Address 415 SCARSDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060421003242 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040607002059 2004-06-07 BIENNIAL STATEMENT 2004-04-01
020813002599 2002-08-13 BIENNIAL STATEMENT 2002-04-01
000420002476 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980511002626 1998-05-11 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7537.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State