Search icon

ROBERT ALAN AGENCY, INC.

Company Details

Name: ROBERT ALAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329129
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: 115 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ALAN CARLUCCI Chief Executive Officer 115 NORTH MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
134039376
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 115 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2016-09-19 2024-12-09 Address 115 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-11-22 2016-09-19 Address 96 ROBIN HOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-12-29 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-29 2024-12-09 Address 115 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004597 2024-12-09 BIENNIAL STATEMENT 2024-12-09
220309001481 2022-03-09 BIENNIAL STATEMENT 2020-12-01
160919006428 2016-09-19 BIENNIAL STATEMENT 2014-12-01
121210006090 2012-12-10 BIENNIAL STATEMENT 2012-12-01
081211002307 2008-12-11 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
168760.00
Total Face Value Of Loan:
168760.00
Date:
2009-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168760
Current Approval Amount:
168760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170789.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State