Search icon

ROBERT KOHL & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT KOHL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1953 (72 years ago)
Date of dissolution: 26 Oct 2004
Entity Number: 92744
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PO BOX 41, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 3 MACQULAY RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 41, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ROBERT KOHL Chief Executive Officer BOX 41, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1995-05-15 2001-10-29 Address RFD 2, 3 MACAULAY RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1953-11-25 1995-05-15 Address DEPOT PLAZA, YORKTOWN HEIGHTS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041026000059 2004-10-26 CERTIFICATE OF DISSOLUTION 2004-10-26
031022002752 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011029002443 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991129002250 1999-11-29 BIENNIAL STATEMENT 1999-11-01
C261810-2 1998-06-29 ASSUMED NAME CORP INITIAL FILING 1998-06-29

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2021-04-30
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:
4312.00
Total Face Value Of Loan:
4312.00
Date:
2021-03-29
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:
4312.00
Total Face Value Of Loan:
4312.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,372.27
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $8,330
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,312
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,327.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,312
Jobs Reported:
1
Initial Approval Amount:
$4,312
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,325
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State