Search icon

ROBINSON & ASSOCIATES, P.C.

Company Details

Name: ROBINSON & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845185
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 35 ROOSEVELT AVENUE2, SYOSSET, NY, United States, 11791
Principal Address: 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON & ASSOCIATES, P.C. DOS Process Agent 35 ROOSEVELT AVENUE2, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
KENNETH L ROBINSON Chief Executive Officer 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2005-03-10 2020-12-02 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-01-17 2005-03-10 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11901, USA (Type of address: Service of Process)
2002-12-13 2003-01-17 Address 6 MERILLON AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060326 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006297 2018-12-05 BIENNIAL STATEMENT 2018-12-01
180604008507 2018-06-04 BIENNIAL STATEMENT 2016-12-01
141215006221 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121210006205 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110127003233 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081201003142 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061208002049 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050310002645 2005-03-10 BIENNIAL STATEMENT 2004-12-01
030117000748 2003-01-17 CERTIFICATE OF CHANGE 2003-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461618806 2021-04-23 0235 PPS 35 Roosevelt Ave, Syosset, NY, 11791-3061
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207
Loan Approval Amount (current) 15207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3061
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15280.74
Forgiveness Paid Date 2021-10-25
6233067206 2020-04-27 0235 PPP 35 Roosevelt Avenue, Syosset, NY, 11791
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13308.49
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State