Search icon

ROBERT & SHAW INC.

Company Details

Name: ROBERT & SHAW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2916989
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 103-06 118TH STREET #2F, S. RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-06 118TH STREET #2F, S. RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
DP-1922465 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030609000689 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825918804 2021-04-24 0248 PPP 9678 River Rd, Marcy, NY, 13403-2091
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5504.58
Loan Approval Amount (current) 5504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcy, ONEIDA, NY, 13403-2091
Project Congressional District NY-22
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5532.2
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State