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 229 EAST 79 ST., #5A, NEW YORK, NY, 10021, 0866, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
36441.00
Total Face Value Of Loan:
36441.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36441
Current Approval Amount:
36441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36767.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State