Search icon

ROBEN PLAZA LLC

Company Details

Name: ROBEN PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (19 years ago)
Entity Number: 3425804
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 300 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ROBEN PLAZA LLC DOS Process Agent 300 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2020-10-07 2024-10-17 Address 300 W. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-10-30 2020-10-07 Address PO BOX 47, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2006-10-18 2014-10-30 Address 380 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001297 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221219001040 2022-12-19 BIENNIAL STATEMENT 2022-10-01
201007060461 2020-10-07 BIENNIAL STATEMENT 2020-10-01
190815060108 2019-08-15 BIENNIAL STATEMENT 2018-10-01
141030002056 2014-10-30 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16712.00
Total Face Value Of Loan:
16712.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16712
Current Approval Amount:
16712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16852.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State