Search icon

ROBERT BURKE ASSOCIATES INC.

Company Details

Name: ROBERT BURKE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (19 years ago)
Entity Number: 3284775
ZIP code: 10151
County: New York
Place of Formation: New York
Address: ATT:JOHN DERMOTT MITCHELL,ESQ., 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT BURKE ASSOCIATES, INC. 401K PLAN 2023 203928649 2024-10-07 ROBERT BURKE ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127504680
Plan sponsor’s address 3 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing HAFIZ MANGALJI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT:JOHN DERMOTT MITCHELL,ESQ., 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2005-11-23 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051123000225 2005-11-23 CERTIFICATE OF INCORPORATION 2005-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853818409 2021-02-14 0202 PPS 3 Park Ave, New York, NY, 10016-5902
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96645
Loan Approval Amount (current) 96645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-5902
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97457.88
Forgiveness Paid Date 2021-12-21
1547587209 2020-04-15 0202 PPP 3 PARK AVE 29th fl, NEW YORK, NY, 10016-5912
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181375
Loan Approval Amount (current) 181375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-5912
Project Congressional District NY-12
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183844.68
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300642 Copyright 2023-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-25
Termination Date 2023-06-02
Section 0501
Status Terminated

Parties

Name TAGGART
Role Plaintiff
Name ROBERT BURKE ASSOCIATES INC.
Role Defendant
1908588 Other Contract Actions 2019-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-16
Termination Date 2019-11-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROBERT BURKE ASSOCIATES INC.
Role Plaintiff
Name PLANTAGE RIO, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State