Search icon

ROBERT ELBOGEN AGENCY, INC.

Company Details

Name: ROBERT ELBOGEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696292
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1201 GRAND AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ELBOGEN DOS Process Agent 1201 GRAND AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ROBERT ELBOGEN Chief Executive Officer 1201 GRAND AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 1201 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-08 Address 1201 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2014-07-10 2020-07-07 Address 1201 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2012-08-02 2014-07-10 Address 31 DEBORA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-07-20 2024-07-08 Address 1201 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2008-07-15 2012-08-02 Address 31 DEBRA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-07-15 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708000448 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220703000032 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200707060732 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705006512 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705007333 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006846 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120802002078 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100720002837 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715000434 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514757105 2020-04-13 0235 PPP 1201 Grand Ave, BALDWIN, NY, 11510-1115
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84607
Loan Approval Amount (current) 84607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALDWIN, NASSAU, NY, 11510-1115
Project Congressional District NY-04
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85176.24
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State