Search icon

MAGGIE ROBERTS, INC.

Company Details

Name: MAGGIE ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2639059
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGGIE ROBERTS, INC. DOS Process Agent 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROBERT REICHENBACH Chief Executive Officer 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 172 WHISTLER RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 172 WHISTLER RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050760 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230525001923 2023-05-25 BIENNIAL STATEMENT 2023-05-01
220128001275 2022-01-28 BIENNIAL STATEMENT 2022-01-28
190627002022 2019-06-27 BIENNIAL STATEMENT 2019-05-01
110526003079 2011-05-26 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State