Search icon

ROBERT LLOYD INC.

Company Details

Name: ROBERT LLOYD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1997 (28 years ago)
Entity Number: 2153915
ZIP code: 01007
County: Westchester
Place of Formation: New York
Address: 3 SODOM MOUNTAIN ROAD, SOUTHWICK, MA, United States, 01007
Principal Address: 8 PEBBLE LA., ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 516-835-8394

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROTHSTEIN Chief Executive Officer 8 PEBBLE LA., ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SODOM MOUNTAIN ROAD, SOUTHWICK, MA, United States, 01007

Licenses

Number Status Type Date End date
1285930-DCA Inactive Business 2008-05-20 2017-07-31

History

Start date End date Type Value
1999-11-12 2019-09-06 Address 801 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
1997-06-17 1999-11-12 Address 801 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906000335 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
131212002060 2013-12-12 BIENNIAL STATEMENT 2013-06-01
090617002150 2009-06-17 BIENNIAL STATEMENT 2009-06-01
050810002577 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030605002378 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010619002674 2001-06-19 BIENNIAL STATEMENT 2001-06-01
991112002091 1999-11-12 BIENNIAL STATEMENT 1999-06-01
970617000445 1997-06-17 CERTIFICATE OF INCORPORATION 1997-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-19 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2101107 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
935062 RENEWAL INVOICED 2013-09-27 340 Secondhand Dealer General License Renewal Fee
935063 RENEWAL INVOICED 2011-11-09 340 Secondhand Dealer General License Renewal Fee
164805 PL VIO INVOICED 2011-11-03 1500 PL - Padlock Violation
935064 RENEWAL INVOICED 2009-07-23 340 Secondhand Dealer General License Renewal Fee
884360 LICENSE INVOICED 2008-05-20 255 Secondhand Dealer General License Fee
884361 FINGERPRINT INVOICED 2008-05-19 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660708400 2021-02-09 0202 PPP 8411 116th St, Kew Gardens, NY, 11418-1468
Loan Status Date 2023-01-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 1132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11418-1468
Project Congressional District NY-05
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State