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)
2013-09-23 2017-09-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
150917006193 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130923001240 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268968505 2021-03-09 0202 PPS 888 7th Ave, New York, NY, 10106-0001
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76983
Loan Approval Amount (current) 76983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10106-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5176187303 2020-04-30 0202 PPP 888 7th Avenue Floor 45, CPS, New York, NY, 10106
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10106-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81139.73
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State