Search icon

ROBERT TUCKER CORPORATION

Company Details

Name: ROBERT TUCKER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1985 (40 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 990919
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 44TH STREET, SUITE 1711, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 44TH STREET, SUITE 1711, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-994834 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B217387-5 1985-04-19 CERTIFICATE OF INCORPORATION 1985-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4221738903 2021-04-28 0202 PPP 147 Kingston Ave, Yonkers, NY, 10701-5127
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3427
Loan Approval Amount (current) 3427
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 Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5127
Project Congressional District NY-16
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3447.47
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State