Search icon

ROBIN SYSTEMS INC.

Company Details

Name: ROBIN SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041397
ZIP code: 11249
County: New York
Place of Formation: New York
Principal Address: 56 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249
Address: RAUL SILLAU, 56 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL SILLAU Chief Executive Officer 56 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAUL SILLAU, 56 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2008-04-11 2012-05-21 Address 56 NORTH 3RD STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-04-11 2012-05-21 Address 56 NORTH 3RD STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-04-11 2012-05-21 Address RAUL SILLAU, 56 NORTH 3RD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-04-12 2008-04-11 Address 80 N THIRD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-04-12 2008-04-11 Address 80 N THIRD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-04-16 2008-04-11 Address 80 NORTH 3RD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061302 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007336 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007104 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006308 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120521002719 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100416002289 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080411002722 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060412002708 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040416000455 2004-04-16 CERTIFICATE OF INCORPORATION 2004-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750487301 2020-04-29 0202 PPP 56 north 3rd street, BROOKLYN, NY, 11249-3925
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18691.65
Loan Approval Amount (current) 18691.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-3925
Project Congressional District NY-07
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18882.66
Forgiveness Paid Date 2021-05-17
7137728302 2021-01-27 0202 PPS 56 N 3rd St, Brooklyn, NY, 11249-3925
Loan Status Date 2021-07-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3925
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24090.08
Forgiveness Paid Date 2021-06-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State