Search icon

EDWARD B. ROBOTTI, INC.

Company Details

Name: EDWARD B. ROBOTTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1972 (53 years ago)
Entity Number: 329023
ZIP code: 10309
County: Queens
Place of Formation: New York
Address: 1495 WOODROW ROAD, STATEN ISLAND, NY, United States, 10309
Principal Address: 8-17 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD B. ROBOTTI, INC. DOS Process Agent 1495 WOODROW ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
LAWRENCE A ROBOTTI Chief Executive Officer 8-17 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2018-05-01 2020-05-04 Address 8-17 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2000-05-22 2012-06-19 Address 8-17 36TH AVE, LONG ISLAND CITY, NY, 11106, 5117, USA (Type of address: Chief Executive Officer)
2000-05-22 2018-05-01 Address 8-17 36TH AVE, LONG ISLAND CITY, NY, 11106, 5117, USA (Type of address: Service of Process)
1993-02-18 2000-05-22 Address 8-17 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1993-02-18 2000-05-22 Address 8-17 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061532 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006914 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006454 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140509006073 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120619002713 2012-06-19 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-25
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-05-08
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:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42931.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State