Search icon

ROBIN HARDMAN COMMUNICATIONS, INC.

Company Details

Name: ROBIN HARDMAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751123
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: ROBIN HARDMAN, 1727 NORMAN STREET, RIDGEWOOD, NY, United States, 11385
Principal Address: 1727 NORMAN STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F4BKVUCWPDN3 2025-01-20 1727 NORMAN ST, RIDGEWOOD, NY, 11385, 8110, USA 1727 NORMAN ST, RIDGEWOOD, NY, 11385, USA

Business Information

URL www.robinhardman.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2021-03-25
Entity Start Date 2009-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541612, 541618
Product and Service Codes R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN J HARDMAN
Role PRESIDENT
Address 1727 NORMAN ST, RIDGEWOOD, NY, 11385, USA
Government Business
Title PRIMARY POC
Name ROBIN J HARDMAN
Role PRESIDENT
Address 1727 NORMAN ST, RIDGEWOOD, NY, 11385, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBIN HARDMAN Chief Executive Officer 1727 NORMAN STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBIN HARDMAN, 1727 NORMAN STREET, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
201202060376 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006060 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141202007323 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121231006327 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110316002270 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081209000614 2008-12-09 CERTIFICATE OF INCORPORATION 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8252227309 2020-05-01 0202 PPP 1727 Norman Street, Ridgewood, NY, 11385
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12035
Loan Approval Amount (current) 12035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12113.56
Forgiveness Paid Date 2020-12-23
5992298502 2021-03-02 0202 PPS 1727 Norman St, Ridgewood, NY, 11385-8110
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12723
Loan Approval Amount (current) 12723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-8110
Project Congressional District NY-07
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12792.98
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State