Search icon

ROBERT C. BILL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT C. BILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864465
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 150 Broadhollow Road, Suite 307, Suite 307, Melville, NY, United States, 11747
Principal Address: 150 BROADHOLLOW RD, STE 307, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C BILL Chief Executive Officer 150 BROADHOLLOW RD, STE 307, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ROBERT C. BILL ASSOCIATES, INC. DOS Process Agent 150 Broadhollow Road, Suite 307, Suite 307, Melville, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
431997248
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 150 BROADHOLLOW RD, STE 307, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-08 2025-01-02 Address 150 BROADHOLLOW RD, STE 307, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003164 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230131003167 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210208060501 2021-02-08 BIENNIAL STATEMENT 2021-01-01
190114061414 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103007643 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
118467.48
Total Face Value Of Loan:
118467.48

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118467.48
Current Approval Amount:
118467.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119734.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State