Search icon

ROBCOSHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBCOSHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373299
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2315 BROADWAY, NEW YORK, NY, United States, 10024
Principal Address: 2299 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 225

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ROBERT GOLDBERG Chief Executive Officer 2315 BROADWAY, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
760833518
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 225, Par value: 0.01
2014-06-10 2014-07-21 Address 2299 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-12-31 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 225, Par value: 0.01
2008-11-12 2012-07-13 Address 2299 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-06-08 2012-12-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
140721000222 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21
140610006807 2014-06-10 BIENNIAL STATEMENT 2014-06-01
121231000620 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
120713002949 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100727002599 2010-07-27 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
126245.00
Total Face Value Of Loan:
126245.00
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126245
Current Approval Amount:
126245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127419.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State