Search icon

ROBERT BRUCE, INC.

Company Details

Name: ROBERT BRUCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1984 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 892669
ZIP code: 10155
County: New York
Place of Formation: Delaware
Address: 150 EAST 58TH STREET, ATTN: EDWARD M. SEIGEL, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
ROBERT BRUCE, INC. DOS Process Agent 150 EAST 58TH STREET, ATTN: EDWARD M. SEIGEL, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
1984-11-28 1986-11-07 Address INC. %EAST VIEW COMPANY, 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1211897 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B421282-5 1986-11-07 CERTIFICATE OF MERGER 1986-11-07
B165847-4 1984-11-28 APPLICATION OF AUTHORITY 1984-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396328901 2021-04-26 0296 PPP 72 Wickham Dr, Buffalo, NY, 14221-3339
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-3339
Project Congressional District NY-26
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State