Search icon

ROBIN HARDMAN COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBIN HARDMAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (17 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

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

Unique Entity ID

Unique Entity ID:
F4BKVUCWPDN3
CAGE Code:
8Z2K1
UEI Expiration Date:
2025-01-20

Business Information

Activation Date:
2024-01-23
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 1727 NORMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-03-16 2025-06-27 Address 1727 NORMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-12-09 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2025-06-27 Address ROBIN HARDMAN, 1727 NORMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003940 2025-06-27 BIENNIAL STATEMENT 2025-06-27
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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
12723.00
Total Face Value Of Loan:
12723.00
Date:
2021-02-19
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:
-12000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
12035.00
Total Face Value Of Loan:
12035.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,723
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,792.98
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,723
Jobs Reported:
1
Initial Approval Amount:
$12,035
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,113.56
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State