Search icon

ROBTRON, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24400.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24667.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State