Search icon

ROBINSON, CPA, P.C.

Company Details

Name: ROBINSON, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213341
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 84-51 BEVERLY ROAD, APT. 2L, KEW GARDENS, NY, United States, 11415
Principal Address: 70-20 AUSTIN ST, STE 126, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEWART W. ROBINSON DOS Process Agent 84-51 BEVERLY ROAD, APT. 2L, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
STEWART W ROBINSON Chief Executive Officer 70-20 AUSTIN ST, STE 126, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2006-02-07 2018-03-16 Address 70-20 AUSTIN ST, STE 126, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-03-17 2010-03-31 Address 84-51 BEVERLY RD, APT 2L, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2004-03-17 2006-02-07 Address 70-20 AUSTIN ST, STE 128, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-03-17 2006-02-07 Address 70-20 AUSTIN ST, STE 128, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-12-18 2004-03-17 Address 99 WALL ST / 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2001-12-18 2004-03-17 Address 99 WALL ST / 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-12-18 2004-03-17 Address 84-50 BEVERLY RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2000-03-03 2001-12-18 Address 70-09 AUSTIN ST, STE 206, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-03-03 2001-12-18 Address 70-09 AUSTIN ST, 206, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-03-03 2001-12-18 Address STEWART W ROBINSON, 70-09 AUSTIN ST STE 206, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180316000373 2018-03-16 CERTIFICATE OF AMENDMENT 2018-03-16
100331002369 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080123003144 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060207003287 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040317002572 2004-03-17 BIENNIAL STATEMENT 2004-01-01
011218002345 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000303002082 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980102000058 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255048408 2021-02-16 0202 PPS 488 Madison Ave Fl 23, New York, NY, 10022-5703
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68900
Loan Approval Amount (current) 68900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5703
Project Congressional District NY-12
Number of Employees 5
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69567.95
Forgiveness Paid Date 2022-02-14
1892757202 2020-04-15 0202 PPP 488 MADISON AVE FL 23, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56710
Loan Approval Amount (current) 56710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541211
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57421.68
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State