Search icon

ROBTRON, INC.

Company Details

Name: ROBTRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1973 (52 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 261643
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P. CLARK Chief Executive Officer 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
ROBERT P. CLARK DOS Process Agent 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1999-06-08 2022-09-28 Address 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1999-06-08 2022-09-28 Address 5858 E. MOLLOY RD., SUITE 153, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-08 Address ROBERT A CLARK, POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1997-05-29 1999-06-08 Address POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-08 Address ROBERT A CLARK, POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1993-02-10 1997-05-29 Address POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1993-02-10 1997-05-29 Address POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-05-29 Address POB 152, 53 1/2 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1973-05-18 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-05-18 1993-02-10 Address 2-4 FENNELL ST., SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928010212 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
070509003418 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050714002293 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030507002793 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010515002359 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990608002353 1999-06-08 BIENNIAL STATEMENT 1999-05-01
C268559-2 1999-01-05 ASSUMED NAME CORP INITIAL FILING 1999-01-05
970529002495 1997-05-29 BIENNIAL STATEMENT 1997-05-01
000045004600 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930210002340 1993-02-10 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207927110 2020-04-10 0248 PPP 2223 Cornflower Way S, EAST SYRACUSE, NY, 13057-9552
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9552
Project Congressional District NY-22
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24667.4
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State