Search icon

MARKHAM ROBERTS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134171206
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

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 2023-10-03 Address 482 JAMESON HILL ROAD, CLINTON CORNERS, NY, 10021, 4322, USA (Type of address: Chief Executive Officer)
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)
2011-05-25 2023-10-03 Address 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
163525.00
Total Face Value Of Loan:
163525.00
Date:
2020-05-02
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:
126083.00
Total Face Value Of Loan:
126083.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163525
Current Approval Amount:
163525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164735.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126083
Current Approval Amount:
126083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127243.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State