Search icon

ROBAT INC.

Company Details

Name: ROBAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492512
ZIP code: 12260
County: Albany
Place of Formation: New York
Principal Address: 195 FT. EDWARD RD., BLDG 2, FORT EDWARD, NY, United States, 12828
Address: 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
COLIN BARKER Chief Executive Officer UNIT 2, SNAPE ROAD, HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, United Kingdom

Form 5500 Series

Employer Identification Number (EIN):
260254140
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address UNIT 2, SNAPE ROAD, HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, GBR (Type of address: Chief Executive Officer)
2024-11-26 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-09-10 2025-03-20 Address UNIT 2, SNAPE ROAD, HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, GBR (Type of address: Chief Executive Officer)
2024-09-10 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-09-10 2024-09-10 Address UNIT 2, SNAPE ROAD, HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320003637 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240910000527 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
230328003157 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210331060487 2021-03-31 BIENNIAL STATEMENT 2021-03-01
150303007174 2015-03-03 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49035.00
Total Face Value Of Loan:
49035.00
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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49729.74
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49035
Current Approval Amount:
49035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49306.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State