Search icon

ROB-ROY ENTERPRISES, INC.

Company Details

Name: ROB-ROY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1973 (52 years ago)
Entity Number: 265628
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747
Principal Address: 175 BROADHOLLOW ROAD, SUITE 195, Melville, NY, United States, 11747

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ROB-ROY ENTERPRISES, INC. DOS Process Agent 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747

History

Start date End date Type Value
2023-10-25 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-09-06 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-09-06 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-06-07 2017-09-06 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11226, USA (Type of address: Chief Executive Officer)
2006-06-07 2017-09-06 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11226, USA (Type of address: Principal Executive Office)
2001-12-24 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1993-04-15 2006-06-07 Address RENA GOODMAN, 17 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-04-15 2006-06-07 Address 943 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1993-04-15 2017-09-06 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000099 2023-10-25 BIENNIAL STATEMENT 2023-07-01
220906001967 2022-09-06 BIENNIAL STATEMENT 2021-07-01
190703060273 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170906006782 2017-09-06 BIENNIAL STATEMENT 2017-07-01
130719002141 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110726002377 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707003251 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070716002725 2007-07-16 BIENNIAL STATEMENT 2007-07-01
060607002092 2006-06-07 AMENDMENT TO BIENNIAL STATEMENT 2005-07-01
050906002585 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865417302 2020-04-29 0235 PPP 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206437
Loan Approval Amount (current) 206437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 31
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208704.98
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State