Search icon

ROBINSON & MULLER ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBINSON & MULLER ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1999 (26 years ago)
Entity Number: 2384225
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 50 ELM STREET, HUNTINGTON, NY, United States, 11743
Principal Address: C/O R&M ENGINEERING, 50 ELM STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON & MULLER ENGINEERS, P.C. DOS Process Agent 50 ELM STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHRISTOPHER W ROBINSON PE Chief Executive Officer C/O R&M ENGINEERING, 50 ELM STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113492865
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-25 2021-06-01 Address 50 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2018-02-21 2019-06-25 Address 50 ELM STREET,, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-06-05 2018-02-21 Address C/O RMS ENGINEERING, 355 NEW YORK AVE, HUNTINGTON, NY, 11743, 3344, USA (Type of address: Service of Process)
2003-06-05 2019-06-25 Address C/O RMS ENGINEERING, 355 NEW YORK AVE, HUNTINGTON, NY, 11743, 3344, USA (Type of address: Chief Executive Officer)
2003-06-05 2019-06-25 Address C/O RMS ENGINEERING, 355 NEW YORK AVE, HUNTINGTON, NY, 11743, 3344, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060532 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190625060228 2019-06-25 BIENNIAL STATEMENT 2019-06-01
180221000557 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
170601006346 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170315006301 2017-03-15 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
447370.67
Total Face Value Of Loan:
447370.67

Paycheck Protection Program

Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447370.67
Current Approval Amount:
447370.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451098.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State