Search icon

JAMES ROBINSON, INC.

Company Details

Name: JAMES ROBINSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1933 (92 years ago)
Entity Number: 44524
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 480 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 480 PARK AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-6166

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE JAMES ROBINSON, INC. PROFIT SHARING TRUST 2023 131226680 2024-08-13 JAMES ROBINSON, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-31
Business code 453990
Sponsor’s telephone number 2127526166
Plan sponsor’s address 480 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing JOAN BOENING
THE JAMES ROBINSON, INC. PROFIT SHARING TRUST 2022 131226680 2023-07-19 JAMES ROBINSON, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-31
Business code 453990
Sponsor’s telephone number 2127526166
Plan sponsor’s address 480 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing JOAN BOENING
THE JAMES ROBINSON, INC. PROFIT SHARING TRUST 2021 131226680 2022-10-12 JAMES ROBINSON, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-31
Business code 453990
Sponsor’s telephone number 2127526166
Plan sponsor’s address 480 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOAN BOENING
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing JOAN BOENING
THE JAMES ROBINSON, INC. PROFIT SHARING TRUST 2020 131226680 2021-10-04 JAMES ROBINSON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-31
Business code 453990
Sponsor’s telephone number 2127526166
Plan sponsor’s address 480 PARK AVENUE, NEW YORK, NY, 100221613

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JOAN BOENING
THE JAMES ROBINSON, INC. PROFIT SHARING TRUST 2019 131226680 2020-10-06 JAMES ROBINSON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-31
Business code 453990
Sponsor’s telephone number 2127526166
Plan sponsor’s address 480 PARK AVENUE, NEW YORK, NY, 100221613

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JOAN BOENING
THE JAMES ROBINSON, INC. PROFIT SHARING TRUST 2018 131226680 2019-10-10 JAMES ROBINSON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-31
Business code 453990
Sponsor’s telephone number 2127526166
Plan sponsor’s address 480 PARK AVENUE, NEW YORK, NY, 100221613

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JOAN BOENING

Chief Executive Officer

Name Role Address
EDWARD MUNVES, JR Chief Executive Officer 480 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JOAN M. BOENING DOS Process Agent 480 PARK AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0016371-DCA Active Business 2003-10-31 2025-07-31

History

Start date End date Type Value
1996-09-12 2002-01-07 Address ATTN: BARBARA A LANE, 425 PARK AVE, NEW YORK, NY, 10022, 3598, USA (Type of address: Service of Process)
1967-08-28 1996-09-12 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1934-11-30 1967-08-28 Address 731 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1933-03-27 2002-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180510002005 2018-05-10 BIENNIAL STATEMENT 2017-03-01
130328002372 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110222002615 2011-02-22 BIENNIAL STATEMENT 2011-03-01
090317002588 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070321002919 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050617002403 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030320002245 2003-03-20 BIENNIAL STATEMENT 2003-03-01
020107000227 2002-01-07 CERTIFICATE OF AMENDMENT 2002-01-07
010403002520 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990322002300 1999-03-22 BIENNIAL STATEMENT 1999-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-17 No data 480 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 480 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 480 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 480 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-03 No data 480 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655079 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3336558 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3042199 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2630541 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2113185 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1312828 CNV_TFEE INVOICED 2013-05-31 8.470000267028809 WT and WH - Transaction Fee
1312827 RENEWAL INVOICED 2013-05-31 340 Secondhand Dealer General License Renewal Fee
1312830 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee
1312829 CNV_TFEE INVOICED 2011-05-26 6.800000190734863 WT and WH - Transaction Fee
1312831 RENEWAL INVOICED 2009-05-08 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802637709 2020-05-01 0202 PPP 480 PARK AVE, NEW YORK, NY, 10022
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227662
Loan Approval Amount (current) 227662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230171.97
Forgiveness Paid Date 2021-06-11
5538498906 2021-04-30 0202 PPP 8803 208th St # 1, Queens Village, NY, 11427-2258
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20502
Loan Approval Amount (current) 20502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-2258
Project Congressional District NY-05
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7309658302 2021-01-28 0202 PPS 480 Park Ave, New York, NY, 10022-1613
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151986.52
Loan Approval Amount (current) 151986.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1613
Project Congressional District NY-12
Number of Employees 9
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153658.37
Forgiveness Paid Date 2022-03-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State