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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
68900.00
Total Face Value Of Loan:
68900.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
56710.00
Total Face Value Of Loan:
56710.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56710
Current Approval Amount:
56710
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57421.68
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68900
Current Approval Amount:
68900
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69567.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State