Search icon

ROBIN STRAUS AGENCY, INC.

Company Details

Name: ROBIN STRAUS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840385
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 229 East 79th St, Suite 5A, New York, NY, United States, 10075
Principal Address: ROBIN STRAUS, 229 EAST 79TH ST, #5A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN STRAUS Chief Executive Officer 229 EAST 79 ST., #5A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 East 79th St, Suite 5A, New York, NY, United States, 10075

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 229 EAST 79 ST., #5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-05-07 2023-03-08 Address 229 EAST 79TH ST, #5A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-05-07 2023-03-08 Address 229 EAST 79 ST., #5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2007-05-30 2009-05-07 Address ROBIN STRAUS, 229 EAST 79TH ST, #5A, NEW YORK, NY, 10021, 0866, USA (Type of address: Principal Executive Office)
2007-05-30 2009-05-07 Address 229 EAST 79 ST., #5A, NEW YORK, NY, 10021, 0866, USA (Type of address: Chief Executive Officer)
2007-05-30 2009-05-07 Address 229 EAST 79TH ST, #5A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-06-13 2007-05-30 Address 229 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-06-30 2007-05-30 Address ROBIN STRAUS, 229 EAST 79TH STREET, NEW YORK, NY, 10021, 0866, USA (Type of address: Principal Executive Office)
1992-11-20 1993-06-30 Address THE CORPORATION, 229 E 79 ST., NEW YORK, NY, 10021, 0866, USA (Type of address: Principal Executive Office)
1992-11-20 2007-05-30 Address 229 EAST 79 ST., NEW YORK, NY, 10021, 0866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230308002306 2023-03-08 BIENNIAL STATEMENT 2021-05-01
161215000250 2016-12-15 CERTIFICATE OF MERGER 2016-12-15
150709006301 2015-07-09 BIENNIAL STATEMENT 2015-05-01
130603006179 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110531002421 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090507002731 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070530002607 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050725003076 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030424002601 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010504002134 2001-05-04 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590297406 2020-05-07 0202 PPP 229 EAST 79TH ST #5A, NEW YORK, NY, 10075-0866
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) 36441
Loan Approval Amount (current) 36441
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 NEW YORK, NEW YORK, NY, 10075-0866
Project Congressional District NY-12
Number of Employees 3
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36767.37
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State