Search icon

DANNY ROBERTS, INC.

Company Details

Name: DANNY ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1940 (84 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 52883
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
% JACK H. RABIN DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-928342 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A886531-2 1982-07-16 ASSUMED NAME CORP INITIAL FILING 1982-07-16
5802-27 1940-12-23 CERTIFICATE OF INCORPORATION 1940-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010408406 2021-02-12 0248 PPP 560 State St, Watertown, NY, 13601-2725
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4230.22
Loan Approval Amount (current) 4230.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2725
Project Congressional District NY-24
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4243.55
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State