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

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

Form 5500 Series

Employer Identification Number (EIN):
131226680
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-29 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-04
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:
-30400.00
Total Face Value Of Loan:
0.00
Date:
2021-04-30
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:
20502.00
Total Face Value Of Loan:
20502.00
Date:
2021-01-28
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:
151986.52
Total Face Value Of Loan:
151986.52
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:
227662.00
Total Face Value Of Loan:
227662.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227662
Current Approval Amount:
227662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230171.97
Date Approved:
2021-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20502
Current Approval Amount:
20502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151986.52
Current Approval Amount:
151986.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153658.37

Date of last update: 19 Mar 2025

Sources: New York Secretary of State