Search icon

EXPLOSION ROBINSON INC.

Company Details

Name: EXPLOSION ROBINSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (21 years ago)
Entity Number: 3133207
ZIP code: 32792
County: Kings
Place of Formation: New York
Address: 743 London Rd, Winter Park, FL, United States, 32792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN HERMANN DOS Process Agent 743 London Rd, Winter Park, FL, United States, 32792

Chief Executive Officer

Name Role Address
STEPHEN HERMANN Chief Executive Officer 743 LONDON RD, WINTER PARK, FL, United States, 32792

Form 5500 Series

Employer Identification Number (EIN):
201967934
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-13 2008-12-04 Address 339 UNION ST, #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2006-12-13 2008-12-04 Address 339 UNION ST, #2, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2006-12-13 2008-12-04 Address 339 UNION ST, #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-12-03 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-03 2006-12-13 Address 199 COURT STREET APT. #3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103003579 2023-01-03 BIENNIAL STATEMENT 2022-12-01
221122001502 2022-11-22 BIENNIAL STATEMENT 2020-12-01
161207006941 2016-12-07 BIENNIAL STATEMENT 2016-12-01
121221006295 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101214002512 2010-12-14 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10700.00
Total Face Value Of Loan:
10700.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-23
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:
9700.00
Total Face Value Of Loan:
9700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9791.61
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10831.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State