Search icon

ROBCO, INC.

Company Details

Name: ROBCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1999 (26 years ago)
Entity Number: 2407366
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 76 CENTRAL AVE, ALBANY, NY, United States, 12206
Principal Address: 329 DENICE RD, AMSTERDAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. SAVOCA DOS Process Agent 76 CENTRAL AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ROBERT J. SAVOCA Chief Executive Officer 76 CENTRAL AVE, ALBANY, NY, United States, 12206

Licenses

Number Type Date Last renew date End date Address Description
0370-25-200549-01 Alcohol sale 2025-01-10 2025-01-10 2025-01-31 76 CENTRAL AVENUE, ALBANY, NY, 12206 Additional Bar
0370-25-200549 Alcohol sale 2025-01-09 2025-01-09 2025-01-31 76 CENTRAL AVENUE, ALBANY, NY, 12206 Food & Beverage Business
0340-23-228625 Alcohol sale 2023-01-10 2023-01-10 2025-01-31 76 CENTRAL AVENUE, ALBANY, New York, 12206 Restaurant
0423-23-228261 Alcohol sale 2023-01-10 2023-01-10 2025-01-31 76 CENTRAL AVENUE, ALBANY, New York, 12206 Additional Bar

History

Start date End date Type Value
1999-08-10 2003-10-17 Address 12 HIGHLAND COURT, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031017002085 2003-10-17 BIENNIAL STATEMENT 2003-08-01
990810000544 1999-08-10 CERTIFICATE OF INCORPORATION 1999-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052838507 2021-03-12 0248 PPS 76 Central Ave, Albany, NY, 12206-3002
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63367
Loan Approval Amount (current) 63367
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-3002
Project Congressional District NY-20
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 64180.21
Forgiveness Paid Date 2022-06-23
4132297109 2020-04-12 0248 PPP 76 Central Ave, SCHENECTADY, NY, 12304-4264
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45260
Loan Approval Amount (current) 45260
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 SCHENECTADY, SCHENECTADY, NY, 12304-4264
Project Congressional District NY-20
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 45850.89
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State