Search icon

ROBARON EXPRESS DOGROOMOBILE, INC.

Company Details

Name: ROBARON EXPRESS DOGROOMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1982 (42 years ago)
Entity Number: 802072
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 93 ANN DRIVE SOUTH, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRIES Chief Executive Officer 93 ANN DRIVE SOUTH, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
ROBERT FRIES DOS Process Agent 93 ANN DRIVE SOUTH, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1982-11-03 1992-12-02 Address 93 ANN DR. SOUTH, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071120000710 2007-11-20 ANNULMENT OF DISSOLUTION 2007-11-20
DP-986311 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
921202002955 1992-12-02 BIENNIAL STATEMENT 1992-11-01
A916638-4 1982-11-03 CERTIFICATE OF INCORPORATION 1982-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2094447704 2020-05-01 0235 PPP 238 CEDARHURST AVE APT 5B, CEDARHURST, NY, 11516
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18390
Loan Approval Amount (current) 18390
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18563.71
Forgiveness Paid Date 2021-04-14
5007928502 2021-02-26 0235 PPS 238 Cedarhurst Ave Apt 5B, Cedarhurst, NY, 11516-1610
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1610
Project Congressional District NY-04
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17757.71
Forgiveness Paid Date 2021-06-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State