Search icon

ROBINSON & MULLER ENGINEERS, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBINSON & MULLER ENGINEERS, P.C. 2023 113492865 2024-03-12 ROBINSON & MULLER ENGINEERS, P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-03-12
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 2022 113492865 2024-01-25 ROBINSON & MULLER ENGINEERS, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing WAYNE MULLER
Role Employer/plan sponsor
Date 2024-01-25
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 2022 113492685 2023-05-08 ROBINSON & MULLER ENGINEERS, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 2021 113492685 2022-03-18 ROBINSON & MULLER ENGINEERS, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 2021 113492865 2022-07-06 ROBINSON & MULLER ENGINEERS, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 2020 113492865 2022-07-06 ROBINSON & MULLER ENGINEERS, P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 2020 113492685 2021-04-19 ROBINSON & MULLER ENGINEERS, P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 401(K) PLAN 2019 113492865 2020-05-14 ROBINSON & MULLER ENGINEERS, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing WAYNE MULLER
ROBINSON & MULLER ENGINEERS, P.C. 401(K) PLAN 2018 113492865 2019-06-21 ROBINSON & MULLER ENGINEERS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 6312710576
Plan sponsor’s address 50 ELM STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing WAYNE MULLER

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

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)
2001-02-02 2003-06-05 Address 355 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-06-01 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-01 2001-02-02 Address 44 ELM STREET SUITE 11, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
130605006573 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110616002250 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090617002198 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070829002297 2007-08-29 BIENNIAL STATEMENT 2007-06-01
050728002425 2005-07-28 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148549009 2021-05-27 0235 PPS 50 Elm St, Huntington, NY, 11743-3553
Loan Status Date 2023-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447370.67
Loan Approval Amount (current) 447370.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3553
Project Congressional District NY-01
Number of Employees 27
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451098.76
Forgiveness Paid Date 2022-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State