Search icon

ROBYN M. BRILLIANT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBYN M. BRILLIANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819153
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 120 East 36th Street, Suite 1H, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBYN M. BRILLIANT, P.C. DOS Process Agent 120 East 36th Street, Suite 1H, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBYN M BRILLIANT Chief Executive Officer 120 EAST 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
270453233
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 120 EAST 36TH STREET, SUITE 1H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 333 WEST 39TH ST, STE 400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 333 WEST 39TH ST, STE 400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-06-02 Address 120 EAST 36TH STREET, SUITE 1H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001826 2025-06-02 BIENNIAL STATEMENT 2025-06-02
250317002423 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210602060684 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190618060119 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170605007346 2017-06-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
102012.00
Total Face Value Of Loan:
102012.00
Date:
2020-04-28
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:
69600.00
Total Face Value Of Loan:
69600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,200.66
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,600
Jobs Reported:
9
Initial Approval Amount:
$102,012
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,730.28
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $102,009
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State