Search icon

ROBERTSON SOLUTIONS, INC.

Company Details

Name: ROBERTSON SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989129
ZIP code: 10003
County: New York
Place of Formation: Nevada
Principal Address: 419 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10003
Address: 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KYLIE ROBERTSON Chief Executive Officer 419 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-03-10 2009-12-28 Address 419 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NV, 10003, USA (Type of address: Service of Process)
2003-12-16 2008-03-10 Address 318 N. CARSON ST. #208, CARSON CITY, NV, 89701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125002399 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091228002044 2009-12-28 BIENNIAL STATEMENT 2009-12-01
080310002979 2008-03-10 BIENNIAL STATEMENT 2007-12-01
031216000415 2003-12-16 APPLICATION OF AUTHORITY 2003-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3858558508 2021-02-24 0202 PPS 154 W 14th St, New York, NY, 10011-7307
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7307
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15142.51
Forgiveness Paid Date 2022-02-10
2374207707 2020-05-01 0202 PPP 154 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15097
Loan Approval Amount (current) 15097
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15285.23
Forgiveness Paid Date 2021-08-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State