Search icon

RODBUSTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RODBUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (33 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
397922.00
Total Face Value Of Loan:
397922.00
Date:
2020-05-15
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:
-0.01
Total Face Value Of Loan:
394105.37
Date:
2020-04-18
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

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$397,922
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$401,637.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $397,920
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$394,105.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,105.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$398,514.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $350,000
Healthcare: $44105.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State