Search icon

ROBIN LEWIS INC.

Company Details

Name: ROBIN LEWIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731586
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 220 EAST 54TH ST., SUITE 1E, NEW YORK, NY, United States, 10022
Principal Address: 220 EAST 54TH ST, STE 1-E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN LEWIS Chief Executive Officer 220 EAST 54TH ST, STE 1-E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 54TH ST., SUITE 1E, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
060302002461 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040220002610 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020214000334 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800098602 2021-03-15 0202 PPS 521 5th Ave Fl 17, New York, NY, 10175-1799
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10175-1799
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20960.85
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State