Search icon

J. H. ROBOTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. H. ROBOTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1983 (42 years ago)
Entity Number: 835089
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 109 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BURGIN Chief Executive Officer 109 MAIN ST, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
161195468
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-28 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2001-04-17 2019-04-11 Address 109 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-06-14 2001-04-17 Address 109 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-06-14 2017-04-04 Address 109 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1983-04-14 2007-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210405060524 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060067 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006040 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006057 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130425006162 2013-04-25 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
315890.00
Total Face Value Of Loan:
315890.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-30
Type:
Planned
Address:
109 MAIN STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-28
Type:
Planned
Address:
109 MAIN STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-08
Type:
Planned
Address:
109 MAIN ST., JOHNSON CITY, NY, 13790
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$315,890
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,589.4
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $315,890

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State