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)
1999-07-19 2003-01-14 Address 270 LAFAYETTE ST, STE 502, NEW YORK, NY, 10012, 3327, USA (Type of address: Principal Executive Office)
1997-01-09 1999-07-19 Address 245 FIFTH AVENUE SUITE 1904, NEW YORK, NY, 10016, 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
050218002521 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030114002447 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010112002319 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990719002369 1999-07-19 BIENNIAL STATEMENT 1999-01-01
970109000488 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527278905 2021-04-28 0202 PPP 1365 Saint Nicholas Ave, New York, NY, 10033-6202
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-6202
Project Congressional District NY-13
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: New York Secretary of State