Search icon

RONALD H. ROTH P.C.

Company Details

Name: RONALD H. ROTH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1909940
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, SUITE 2220, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD H. ROTH DOS Process Agent 233 BROADWAY, SUITE 2220, NEW YORK, NY, United States, 10279

Chief Executive Officer

Name Role Address
RONALD H. ROTH Chief Executive Officer 233 BROADWAY, SUITE 2220, NEW YORK, NY, United States, 10279

Form 5500 Series

Employer Identification Number (EIN):
133833898
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-06 2011-04-26 Address 233 BROADWAY / SUITE 2220, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2007-04-06 2011-04-26 Address 233 BROADWAY / SUITE 2220, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2007-04-06 2011-04-26 Address 233 BROADWAY / SUITE 2220, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
2005-12-28 2007-04-06 Address 233 BROADWAY SUITE 2220, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
1997-04-24 2007-04-06 Address 233 BROADWAY, SUITE 970, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110426002311 2011-04-26 BIENNIAL STATEMENT 2011-04-01
070406002951 2007-04-06 BIENNIAL STATEMENT 2007-04-01
051228002489 2005-12-28 BIENNIAL STATEMENT 2005-04-01
030409002233 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010427002061 2001-04-27 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28400.00
Total Face Value Of Loan:
28400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28769.59

Date of last update: 14 Mar 2025

Sources: New York Secretary of State