Search icon

STEPHEN ROBERTS INC.

Company Details

Name: STEPHEN ROBERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2100691
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 96 SCHERMERHORN ST, 11F, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ROBERTS Chief Executive Officer 96 SCHERMERHORN ST, 11F, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 SCHERMERHORN ST, 11F, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-01-14 2011-01-27 Address 250 WEST BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10013, 2431, USA (Type of address: Principal Executive Office)
2003-01-14 2011-01-27 Address 250 WEST BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10013, 2431, USA (Type of address: Chief Executive Officer)
2003-01-14 2011-01-27 Address 250 WEST BROADWAY, NEW YORK, NY, 10013, 2431, USA (Type of address: Service of Process)
1999-07-19 2003-01-14 Address 270 LAFAYETTE ST, STE 502, NEW YORK, NY, 10012, 3327, USA (Type of address: Chief Executive Officer)
1999-07-19 2003-01-14 Address 270 LAFAYETTE ST, STE 502, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143600 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130117006211 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110127003306 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090203002965 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070119002349 2007-01-19 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
16666.00
Total Face Value Of Loan:
16666.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Apr 2025

Sources: New York Secretary of State