Search icon

ROBINS FOOD CORPORATION

Company Details

Name: ROBINS FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922683
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-17 STRATTON ST, FLUSHING, NY, United States, 11354
Principal Address: UNCLE BILL'S DINER, 30-17 STRATTON ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINS FOOD CORPORATION DOS Process Agent 30-17 STRATTON ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ALEXANDRA BOTOS Chief Executive Officer 30-17 STRATTON ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 30-17 STRATTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-06-25 Address 30-17 STRATTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-07-01 2023-06-25 Address 30-17 STRATTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-11-04 2011-07-01 Address 30-17 STRATTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-11-04 2021-06-04 Address 30-17 STRATTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-06-24 2023-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-24 2005-11-04 Address 31-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000212 2023-06-25 BIENNIAL STATEMENT 2023-06-01
210604060085 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190626060056 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170921002029 2017-09-21 BIENNIAL STATEMENT 2017-06-01
110701002346 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090604002177 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070717002490 2007-07-17 BIENNIAL STATEMENT 2007-06-01
051104002876 2005-11-04 BIENNIAL STATEMENT 2005-06-01
030624000093 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8023668402 2021-02-12 0202 PPS 3017 Stratton St, Flushing, NY, 11354-1907
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) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1907
Project Congressional District NY-06
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81067.57
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900592 Fair Labor Standards Act 2019-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-30
Termination Date 2019-05-20
Section 0002
Sub Section FL
Status Terminated

Parties

Name KALAITZIDIS
Role Plaintiff
Name ROBINS FOOD CORPORATION
Role Defendant
1504659 Fair Labor Standards Act 2015-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2015-08-10
Termination Date 2017-11-01
Date Issue Joined 2015-08-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name XENOPHON
Role Plaintiff
Name ROBINS FOOD CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State