Search icon

RODBUSTERS, INC.

Company Details

Name: RODBUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691137
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 154 ELMWOOD ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODBUSTERS, INC. DOS Process Agent 154 ELMWOOD ST, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANDREA MCLOUGHLIN Chief Executive Officer 154 ELMWOOD ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-07-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-28 2019-03-12 Address 293 CASTLE AVE, STE 1D, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2016-10-25 2018-08-28 Address 36 BROADMOOR LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2016-10-25 2018-08-28 Address 36 BROADMOOR LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-10-19 2019-01-22 Address 36 BROADMOOR LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-01-04 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-04 2016-10-19 Address 4 JAY COURT, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720000144 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190312002041 2019-03-12 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190122060364 2019-01-22 BIENNIAL STATEMENT 2019-01-01
180828002015 2018-08-28 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170103008468 2017-01-03 BIENNIAL STATEMENT 2017-01-01
161025002022 2016-10-25 BIENNIAL STATEMENT 2015-01-01
161019000493 2016-10-19 CERTIFICATE OF CHANGE 2016-10-19
930104000271 1993-01-04 CERTIFICATE OF INCORPORATION 1993-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538228608 2021-03-15 0235 PPS 154 Elmwood St, Westbury, NY, 11590-3107
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397922
Loan Approval Amount (current) 397922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3107
Project Congressional District NY-03
Number of Employees 76
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 401637.49
Forgiveness Paid Date 2022-02-23
2851957702 2020-05-01 0235 PPP 154 ELMWOOD ST, WESTBURY, NY, 11590
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394105.38
Loan Approval Amount (current) 394105.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 398514.75
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State