Search icon

ROBELAN DISPLAYS INC.

Company Details

Name: ROBELAN DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1953 (72 years ago)
Entity Number: 92540
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ABATEMARCO DOS Process Agent 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ROBERT ABATEMARCO Chief Executive Officer 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
111730738
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1981-11-09 1998-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-09 1998-12-14 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1953-10-27 1981-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-10-27 2015-10-23 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151023002019 2015-10-23 BIENNIAL STATEMENT 2015-10-01
981214000318 1998-12-14 CERTIFICATE OF AMENDMENT 1998-12-14
B070490-2 1984-02-17 ASSUMED NAME CORP INITIAL FILING 1984-02-17
A812626-5 1981-11-09 CERTIFICATE OF AMENDMENT 1981-11-09
8585-126 1953-10-27 CERTIFICATE OF INCORPORATION 1953-10-27

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
244167.00
Total Face Value Of Loan:
244167.00
Date:
2020-05-02
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:
249872.00
Total Face Value Of Loan:
249872.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75279301
Mark:
POLARITY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-04-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
POLARITY

Goods And Services

For:
display and sales furniture, shelves, tables, cases, poles, panels, mannequins and fittings and hardware for assembly of the foregoing into integral display systems
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73228535
Mark:
ACTIVE PUPPET
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1979-08-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACTIVE PUPPET

Goods And Services

For:
Mannequins
First Use:
1979-06-19
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-08
Type:
Complaint
Address:
395 WESTBURY BLVD., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-07
Type:
Planned
Address:
395 WESTBURY BLVD., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249872
Current Approval Amount:
249872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253245.83
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244167
Current Approval Amount:
244167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246613.01

Court Cases

Court Case Summary

Filing Date:
2008-03-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MASTER WOODCRAFT, INC.
Party Role:
Defendant
Party Name:
ROBELAN DISPLAYS INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1986-01-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROBELAN DISPLAYS INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State