Search icon

BARBARA ROBINSON, INC.

Company Details

Name: BARBARA ROBINSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1969 (56 years ago)
Entity Number: 271997
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: C/O WEISER LLP, 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARBARA ROBINSON DOS Process Agent C/O WEISER LLP, 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
BARBARA ROBINSON Chief Executive Officer C/O WEISER LLP, 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2003-02-05 2005-05-04 Address 8 SOUND SHORE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2003-02-05 2005-05-04 Address 8 SECOND SHORE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2003-02-05 2005-05-04 Address 8 SECOND SHORE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-03-05 2003-02-05 Address 8 SOUND SHORE DRIVE, STE. 120, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1997-02-18 2001-03-05 Address 8 SOUND SHORE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1995-07-18 2003-02-05 Address 10 CLIFFDALE RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1995-07-18 2003-02-05 Address 10 CLIFFDALE RD, GREEWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1995-07-18 1997-02-18 Address 8 SOUND SHORE DR, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1969-02-03 1995-07-18 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050504002876 2005-05-04 BIENNIAL STATEMENT 2005-02-01
030205002270 2003-02-05 BIENNIAL STATEMENT 2003-02-01
C317410-2 2002-06-07 ASSUMED NAME CORP INITIAL FILING 2002-06-07
010305002115 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990222002257 1999-02-22 BIENNIAL STATEMENT 1999-02-01
970218002487 1997-02-18 BIENNIAL STATEMENT 1997-02-01
950718002485 1995-07-18 BIENNIAL STATEMENT 1993-02-01
733628-5 1969-02-03 CERTIFICATE OF INCORPORATION 1969-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9414489002 2021-05-29 0219 PPP 80 Cady St, Rochester, NY, 14608-2323
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2323
Project Congressional District NY-25
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State