Search icon

ROBIN ZENDELL LLC

Company Details

Name: ROBIN ZENDELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462769
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 45TH FLOOR, 888 SEVENTH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
ROBIN ZENDELL LLC DOS Process Agent 888 SEVENTH AVENUE, 45TH FLOOR, 888 SEVENTH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10106

Agent

Name Role Address
ROBIN ZENDELL Agent 888 SEVENTH AVENUE, 45TH FLOOR, CPS, NEW YORK, NY, 10019

Licenses

Number Type End date
10491207745 LIMITED LIABILITY BROKER 2025-10-31
10991226625 REAL ESTATE PRINCIPAL OFFICE No data
10401379834 REAL ESTATE SALESPERSON 2025-09-06

History

Start date End date Type Value
2020-01-15 2023-12-06 Address 888 SEVENTH AVENUE, 45TH FLOOR, CPS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2020-01-15 2023-12-06 Address 888 SEVENTH AVENUE, 45TH FLOOR, CPS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-11-28 2020-01-15 Address 58 E 79TH STREET 5R, NEW YORK, NY, 10075, USA (Type of address: Registered Agent)
2017-09-11 2020-01-15 Address 58 E 79TH STREET, 5R, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-09-23 2017-11-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231206003668 2023-12-06 BIENNIAL STATEMENT 2023-09-01
200115000257 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
190904060436 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171128000539 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28
170911006439 2017-09-11 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
76983.00
Total Face Value Of Loan:
76983.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
76983
Current Approval Amount:
76983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81139.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State