Search icon

ROBIDA & SON, LLC

Company Details

Name: ROBIDA & SON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2015 (9 years ago)
Entity Number: 4868502
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2015-12-23 2017-12-21 Address 69 DELAWARE AVE., STE. 1003, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213060240 2020-02-13 BIENNIAL STATEMENT 2019-12-01
171221006133 2017-12-21 BIENNIAL STATEMENT 2017-12-01
160506000607 2016-05-06 CERTIFICATE OF PUBLICATION 2016-05-06
151223010028 2015-12-23 ARTICLES OF ORGANIZATION 2015-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605997801 2020-05-21 0296 PPP 51 Schoelles Rd, Amherst, NY, 14228-1410
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20198
Loan Approval Amount (current) 20198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1410
Project Congressional District NY-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20353.5
Forgiveness Paid Date 2021-03-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State