Search icon

ROBIN ELECTRICAL CO. INC.

Company Details

Name: ROBIN ELECTRICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1978 (47 years ago)
Entity Number: 481207
ZIP code: 10456
County: Westchester
Place of Formation: New York
Address: 437 EAST 165TH ST, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE ROBIN Chief Executive Officer 437 EAST 165TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 EAST 165TH ST, BRONX, NY, United States, 10456

History

Start date End date Type Value
2022-11-10 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-04 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-04 2014-08-28 Address 500 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828002102 2014-08-28 BIENNIAL STATEMENT 2014-04-01
20130320062 2013-03-20 ASSUMED NAME CORP INITIAL FILING 2013-03-20
A476412-4 1978-04-04 CERTIFICATE OF INCORPORATION 1978-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141105 0214700 2010-04-12 286 W. MAIN ST., PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-04-19
Emphasis S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-04-21
Abatement Due Date 2010-05-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023957710 2020-05-01 0202 PPP 437 E 165 St P O Box 704 2nd floor, Bronx, NY, 10456
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149542.15
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State