Search icon

ROB-LEE CORP.

Company Details

Name: ROB-LEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063621
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 31 MERRICK AVE., SUITE 210, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. ROSENBLATT Chief Executive Officer 120 BENNETT ROAD, NAPANOCH, NY, United States, 12458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 MERRICK AVE., SUITE 210, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2007-07-06 2014-10-07 Address 31 MERRICK AVE., #120, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2004-02-19 2007-07-06 Address 31 MERRICK AVE., #120, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-02-19 Address 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-02-19 Address 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-07-10 2004-02-19 Address 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1996-09-09 2002-07-10 Address 148 BETTY ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924002345 2021-09-24 BIENNIAL STATEMENT 2021-09-24
141007006129 2014-10-07 BIENNIAL STATEMENT 2014-09-01
130130002322 2013-01-30 BIENNIAL STATEMENT 2012-09-01
070706003128 2007-07-06 BIENNIAL STATEMENT 2006-09-01
040219002442 2004-02-19 BIENNIAL STATEMENT 2002-09-01
020710002655 2002-07-10 BIENNIAL STATEMENT 2000-09-01
960909000008 1996-09-09 CERTIFICATE OF INCORPORATION 1996-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499937808 2020-06-03 0235 PPP 31 Merrick Avenue, Merrick, NY, 11566-3406
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3406
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12648.63
Forgiveness Paid Date 2021-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State