Search icon

ROBOTIC RAPTOR, LLC

Branch

Company Details

Name: ROBOTIC RAPTOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Branch of: ROBOTIC RAPTOR, LLC, Connecticut (Company Number 1060138)
Entity Number: 4229853
ZIP code: 11238
County: Kings
Place of Formation: Connecticut
Address: 1000 DEAN STREET #349, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 DEAN STREET #349, BROOKLYN, NY, United States, 11238

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERICK FIX
User ID:
P2930027

Form 5500 Series

Employer Identification Number (EIN):
455201567
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-11 2015-07-30 Address 1000 DEAN ST., #351, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-04-11 2014-04-11 Address 39 W 74TH ST APT B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404007138 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160411006290 2016-04-11 BIENNIAL STATEMENT 2016-04-01
150730000163 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
140411006364 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120411000903 2012-04-11 APPLICATION OF AUTHORITY 2012-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
50175.00
Total Face Value Of Loan:
50175.00
Date:
2020-04-13
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:
53885.00
Total Face Value Of Loan:
53885.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53885
Current Approval Amount:
53885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54377.87
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50175
Current Approval Amount:
50175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50506.91

Date of last update: 26 Mar 2025

Sources: New York Secretary of State