Search icon

ROBINSON + GRISARU ARCHITECTURE PC

Company claim

Is this your business?

Get access!

Company Details

Name: ROBINSON + GRISARU ARCHITECTURE PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595699
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 55 WASHINGTON ST, STE 711, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GITTA ROBINSON Chief Executive Officer 55 WASHINGTON ST, STE 711, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WASHINGTON ST, STE 711, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113582902
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-13 2005-02-16 Address 70 WASHINGTON ST, STE 1013, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-01-13 2005-02-16 Address 70 WASHINGTON ST, STE 1013, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2003-01-13 2005-02-16 Address 70 WASHINGTON ST, STE 1013, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-01-19 2003-01-13 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103008134 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130122006586 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110203002517 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090211002987 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070116002906 2007-01-16 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83252
Current Approval Amount:
83252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83954.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State