Search icon

ROBOTTI & COMPANY, INCORPORATED

Company Details

Name: ROBOTTI & COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1982 (42 years ago)
Entity Number: 810235
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 Park Avenue, Suite 1607, New York, NY, United States, 10017
Principal Address: 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E ROBOTTI Chief Executive Officer 125 PARK AVENUE, SUITE 1607, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBOTTI & COMPANY, INCORPORATED DOS Process Agent 125 Park Avenue, Suite 1607, New York, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
112627501
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 60 E 42ND STREET, SUITE 3100, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 125 PARK AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-12-11 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2018-06-18 2024-12-09 Address 60 E 42ND STREET, SUITE 3100, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209002907 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221201002771 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210818001165 2021-08-18 BIENNIAL STATEMENT 2021-08-18
180618002013 2018-06-18 BIENNIAL STATEMENT 2016-12-01
170411000198 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
527688.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State