Search icon

ROBERT DUVA, INC.

Company Details

Name: ROBERT DUVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807700
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY / SUITE 2001, NEW YORK, NY, United States, 10036
Principal Address: 1 NORTHSIDE PIERS / #17D, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SENDROFF & ASSOCIATES, PC DOS Process Agent 1500 BROADWAY / SUITE 2001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT J DUVA Chief Executive Officer 1 NORTHSIDE PIERS / #17D, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2010-09-10 2012-09-13 Address 1 NORTHSIDE PIERS / #17D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-09-10 2012-09-13 Address 1 NORTHSIDE PIERS / #17D, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-09-10 2020-09-01 Address 1500 BROADWAY / SUITE 2001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-07 2010-09-10 Address 277 WEST 10TH ST #9-F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-10-07 2010-09-10 Address 277 WEST 10TH ST #9-F, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060786 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160906008221 2016-09-06 BIENNIAL STATEMENT 2016-09-01
120913006164 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100910002808 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080822002852 2008-08-22 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13623.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State