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 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2017-09-06 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)
2006-06-07 2017-09-06 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11226, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
206437.00
Total Face Value Of Loan:
206437.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206437
Current Approval Amount:
206437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
208704.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State