Search icon

ROBERT GEORGE SALES, INC.

Company Details

Name: ROBERT GEORGE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179265
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 67 BROADMORE TRAIL, FAIRPORT, NY, United States, 14450
Principal Address: 67 BROADMOOR TRAIL, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELG KOPLLINKA Chief Executive Officer 67 BROADMOOR TRAIL, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 BROADMORE TRAIL, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
454110399
Plan Year:
2020
Number Of Participants:
4
Sponsors DBA Name:
ROBERT GEORGE SALES
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 67 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-12-08 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-23 2023-12-08 Address 67 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2013-12-23 2023-12-08 Address 67 BROADMORE TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-12-21 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231208001077 2023-12-08 BIENNIAL STATEMENT 2023-12-01
151207000515 2015-12-07 CERTIFICATE OF AMENDMENT 2015-12-07
131223002246 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111221000304 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
50400.00
Total Face Value Of Loan:
50400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50400
Current Approval Amount:
50400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50667.07
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State