Search icon

JOHN ROBINSON DESIGN, INC.

Company Details

Name: JOHN ROBINSON DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2007 (18 years ago)
Entity Number: 3554976
ZIP code: 07052
County: New York
Place of Formation: Texas
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052
Principal Address: C/O CLIQUE STRATEGIC MGMT, 2 Donlavage Way, West Orange, NJ, United States, 07052

DOS Process Agent

Name Role Address
MARSHALL SOLLENDER DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
MARSHALL SOLLENDER Chief Executive Officer C/O CLIQUE STRATEGIC MGMT, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address C/O CLIQUE STRATEGIC MGMT, 29 WEST 38TH STREET / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address C/O CLIQUE STRATEGIC MGMT, 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2011-08-25 2024-02-16 Address C/O CLIQUE STRATEGIC MGMT, 29 WEST 38TH STREET / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-08-25 2024-02-16 Address 29 WEST 38TH STREET 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-10 2011-08-25 Address 29 WEST 38TH STREET 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003291 2024-02-16 BIENNIAL STATEMENT 2024-02-16
110825002473 2011-08-25 BIENNIAL STATEMENT 2011-08-01
070810000817 2007-08-10 APPLICATION OF AUTHORITY 2007-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225088307 2021-01-23 0202 PPS 1375 Broadway Fl 6, New York, NY, 10018-7007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14452.5
Loan Approval Amount (current) 14452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7007
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14568.52
Forgiveness Paid Date 2021-11-17
5519557201 2020-04-27 0202 PPP c/o Clique Strategic Mgmt. 1375 Broadway, 6th Floor, New York, NY, 10018
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32208
Loan Approval Amount (current) 32208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32372.02
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State