Search icon

SHAUN ROBERTS ASSOCIATES LTD.

Company Details

Name: SHAUN ROBERTS ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2007 (18 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 3471099
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 38 RETFORD AVE., STATEN ISLAND, NY, United States, 10312
Principal Address: 38 RETFORD AVE, STATEN ISLAND, NY, United States, 10312

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
SHAUN ROBERTS ASSOCIATES, LTD 401K PLAN 2022 208465795 2023-07-12 SHAUN ROBERTS ASSOCIATES, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541213
Sponsor’s telephone number 7189671272
Plan sponsor’s address 4355 HYLAN BLVD., STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing SHAUN ROBERTS
SHAUN ROBERTS ASSOCIATES, LTD 401K PLAN 2021 208465795 2022-03-28 SHAUN ROBERTS ASSOCIATES, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541213
Sponsor’s telephone number 7189671272
Plan sponsor’s address 4355 HYLAN BLVD., STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing SHAUN ROBERTS
SHAUN ROBERTS ASSOCIATES, LTD 401K PLAN 2020 208465795 2021-04-20 SHAUN ROBERTS ASSOCIATES, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541213
Sponsor’s telephone number 7189671272
Plan sponsor’s address 4355 HYLAN BLVD., STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing SHAUN ROBERTS
SHAUN ROBERTS ASSOCIATES, LTD 401K PLAN 2019 208465795 2020-05-11 SHAUN ROBERTS ASSOCIATES, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541213
Sponsor’s telephone number 7189671272
Plan sponsor’s address 4355 HYLAN BLVD., STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing SHAUN ROBERTS
SHAUN ROBERTS ASSOCIATES, LTD 401K PLAN 2018 208465795 2019-05-09 SHAUN ROBERTS ASSOCIATES, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541213
Sponsor’s telephone number 7189671272
Plan sponsor’s address 4355 HYLAN BLVD., STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing SHAUN ROBERTS
SHAUN ROBERTS ASSOCIATES, LTD 401K PLAN 2017 208465795 2018-07-05 SHAUN ROBERTS ASSOCIATES, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541213
Sponsor’s telephone number 7189671272
Plan sponsor’s address 4355 HYLAN BLVD., STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing SHAUN ROBERTS

DOS Process Agent

Name Role Address
SHAUN ROBERTS ASSOCIATES LTD. DOS Process Agent 38 RETFORD AVE., STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
SHAUN ROBERTS Chief Executive Officer 38 RETFORD AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2021-02-02 2024-08-14 Address 38 RETFORD AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2011-02-28 2024-08-14 Address 38 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2009-02-05 2011-02-28 Address 38 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-02-01 2021-02-02 Address 38 RETFORD AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2007-02-01 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814001645 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
210202060602 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060378 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006757 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202006687 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006211 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110228002489 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090205002288 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070201000739 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5283777309 2020-04-30 0202 PPP 4355 Hylan Blvd, Staten Island, NY, 10312
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53628.52
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State