Search icon

SHAUN ROBERTS ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAUN ROBERTS ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2007 (19 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

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

Form 5500 Series

Employer Identification Number (EIN):
208465795
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-26
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
Date:
2020-04-30
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:
53200.00
Total Face Value Of Loan:
53200.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,628.52
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $53,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State