Search icon

MARKHAM ROBERTS, INC.

Company Details

Name: MARKHAM ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635000
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 Lexington Avenue, 9th Floor, New York, NY, United States, 10022
Principal Address: 750 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10022

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
MARKHAM ROBERTS, INC. CASH BALANCE PENSION PLAN 2023 134171206 2024-10-08 MARKHAM ROBERTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 155A EAST 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARKHAM ROBERTS
Valid signature Filed with authorized/valid electronic signature
MARKHAM ROBERTS, INC. INCENTIVE SAVINGS PLAN 2023 134171206 2024-10-08 MARKHAM ROBERTS, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 155A EAST 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARKHAM ROBERTS
Valid signature Filed with authorized/valid electronic signature
MARKHAM ROBERTS, INC. INCENTIVE SAVINGS PLAN 2022 134171206 2023-10-12 MARKHAM ROBERTS, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. CASH BALANCE PENSION PLAN 2022 134171206 2023-10-12 MARKHAM ROBERTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. CASH BALANCE PENSION PLAN 2021 134171206 2022-10-10 MARKHAM ROBERTS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. INCENTIVE SAVINGS PLAN 2021 134171206 2022-10-10 MARKHAM ROBERTS, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. INCENTIVE SAVINGS PLAN 2020 134171206 2021-10-11 MARKHAM ROBERTS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. CASH BALANCE PENSION PLAN 2020 134171206 2021-10-14 MARKHAM ROBERTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. CASH BALANCE PENSION PLAN 2019 134171206 2020-10-08 MARKHAM ROBERTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARKHAM ROBERTS
MARKHAM ROBERTS, INC. INCENTIVE SAVINGS PLAN 2019 134171206 2020-10-09 MARKHAM ROBERTS, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2122886090
Plan sponsor’s address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MARKHAM ROBERTS

DOS Process Agent

Name Role Address
MARKHAM ROBERTS, INC. DOS Process Agent 750 Lexington Avenue, 9th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARKHAM ROBERTS Chief Executive Officer 482 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 10021

History

Start date End date Type Value
2024-05-06 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 210 EAST 68TH ST, APT 14D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 482 JAMESON HILL ROAD, CLINTON CORNERS, NY, 10021, 4322, USA (Type of address: Chief Executive Officer)
2011-05-25 2023-10-03 Address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-05-25 2023-10-03 Address 210 EAST 68TH ST, APT 14D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2005-07-13 2011-05-25 Address 1020 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10021, 4223, USA (Type of address: Principal Executive Office)
2003-05-29 2011-05-25 Address 1020 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-05-29 2005-07-13 Address 1020 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-05-29 2011-05-25 Address 156 EAST 37TH ST, #9B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003001679 2023-10-03 BIENNIAL STATEMENT 2023-05-01
130517006373 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110525002738 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090506002675 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070607002112 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050713002653 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030529002569 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010503000469 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986788810 2021-04-20 0202 PPS 33 E 68th St, New York, NY, 10065-5012
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163525
Loan Approval Amount (current) 163525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5012
Project Congressional District NY-12
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164735.81
Forgiveness Paid Date 2022-01-19
8316967308 2020-05-01 0202 PPP 33 E 68th St FL 6, NEW YORK, NY, 10065
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126083
Loan Approval Amount (current) 126083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127243.1
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State