Search icon

ROBINSON & YABLON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBINSON & YABLON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331543
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE YABLON Chief Executive Officer 232 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134037992
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-13 2013-01-18 Address 232 MADISON AVE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-13 2013-01-18 Address 232 MADISON AVE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-01-13 2013-01-18 Address 232 MADISON AVE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-01-13 Address 232 MADISON AVE / SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-01-13 Address 232 MADISON AVE / SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170105007139 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006788 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130118002460 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110113002213 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090109002838 2009-01-09 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
229847.00
Total Face Value Of Loan:
229847.00
Date:
2020-04-15
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:
329430.00
Total Face Value Of Loan:
329430.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329430
Current Approval Amount:
329430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333770.42
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229847
Current Approval Amount:
229847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232049.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State