Search icon

ROB-TESS REST. CORP.

Company Details

Name: ROB-TESS REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1973 (52 years ago)
Entity Number: 235485
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 302 E 92ND ST, NEW YORK, NY, United States, 10128
Principal Address: 302 EAST 92ND ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA A REIF Chief Executive Officer 302 EAST 92ND ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
REIF'S BAR DOS Process Agent 302 E 92ND ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 302 EAST 92ND ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-07-22 2013-11-06 Address 302 EAST 92ND ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-07-22 2024-07-29 Address 302 EAST 92ND ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-07-22 Address 302 E 92ND ST, NEW YORK, NY, 10128, 5439, USA (Type of address: Chief Executive Officer)
1997-11-10 2003-07-22 Address 302 E 92ND ST, NEW YORK, NY, 10128, 5439, USA (Type of address: Principal Executive Office)
1997-11-10 2024-07-29 Address 302 E 92ND ST, NEW YORK, NY, 10128, 5439, USA (Type of address: Service of Process)
1994-01-06 1997-11-10 Address 302 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1994-01-06 2001-11-15 Address 302 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1973-10-02 1997-11-10 Address 302 E. 92ND ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1973-10-02 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729003468 2024-07-29 BIENNIAL STATEMENT 2024-07-29
191023060241 2019-10-23 BIENNIAL STATEMENT 2019-10-01
171031006195 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151001006448 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131106006273 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111031002335 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091021002677 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071011002613 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051128002935 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031020002644 2003-10-20 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176018503 2021-02-18 0202 PPS 302 E 92nd St, New York, NY, 10128-5439
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17150
Loan Approval Amount (current) 17150
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 New York, NEW YORK, NY, 10128-5439
Project Congressional District NY-12
Number of Employees 7
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17263.86
Forgiveness Paid Date 2021-10-20
9635648010 2020-07-08 0202 PPP 302 East 92 Street, NEW YORK, NY, 10128-5439
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12377
Loan Approval Amount (current) 12377
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10128-5439
Project Congressional District NY-12
Number of Employees 1
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12480.14
Forgiveness Paid Date 2021-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206244 Copyright 1993-04-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-04-20
Termination Date 1993-06-03
Section 0101

Parties

Name TYKO, INC.
Role Plaintiff
Name ROB-TESS REST. CORP.
Role Defendant
9206244 Copyright 1992-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-18
Termination Date 1992-12-28
Section 0101

Parties

Name TYKO, INC.
Role Plaintiff
Name ROB-TESS REST. CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State