Search icon

JAVIER ROBLES, INC.

Company Details

Name: JAVIER ROBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4674406
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 WEST 26TH STREET, 6D, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAVIER ROBLES INC 401 K PROFIT SHARING PLAN TRUST 2016 472576822 2017-07-17 JAVIER ROBLES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2122287199
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 71, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JAVIER ROBLES

Agent

Name Role Address
HENRY DIZENHAUS Agent 1375 BROADWAY, SUITE 505, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
JAVIER ROBLES, INC. DOS Process Agent 526 WEST 26TH STREET, 6D, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAVIER ROBLES Chief Executive Officer 526 WEST 26TH STREET, 6D, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-25 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2014-12-03 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2014-12-03 2019-12-17 Address 1375 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060002 2020-12-03 BIENNIAL STATEMENT 2020-12-01
191217060007 2019-12-17 BIENNIAL STATEMENT 2018-12-01
141203000091 2014-12-03 CERTIFICATE OF INCORPORATION 2014-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416167707 2020-05-01 0202 PPP 526 W 26TH ST RM 6D, NEW YORK, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56767
Loan Approval Amount (current) 56767
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 511130
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 57607.66
Forgiveness Paid Date 2021-10-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State