Search icon

ROTH & COMPANY, LLP

Company Details

Name: ROTH & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105662
ZIP code: 11218
County: Blank
Place of Formation: New York
Address: 1428 36th Street, STE 200, Brooklyn, NY, United States, 11218
Principal Address: 1428 36TH STREET, STE 200, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
ROTH & COMPANY, LLP DOS Process Agent 1428 36th Street, STE 200, Brooklyn, NY, United States, 11218

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QA7GACK5U8S3
CAGE Code:
9DSN8
UEI Expiration Date:
2024-09-19

Business Information

Activation Date:
2023-09-22
Initial Registration Date:
2022-09-28

Form 5500 Series

Employer Identification Number (EIN):
113360065
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-17 2023-06-01 Address 1428 36TH STREET, STE 200, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1997-01-24 2009-11-17 Address 5612 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000562 2023-06-01 FIVE YEAR STATEMENT 2021-12-02
220407003115 2022-04-07 FIVE YEAR STATEMENT 2011-12-02
091120000333 2009-11-20 CERTIFICATE OF CONSENT 2009-11-20
091117002327 2009-11-17 FIVE YEAR STATEMENT 2007-01-01
RV-1743883 2007-06-27 REVOCATION OF REGISTRATION 2007-06-27

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1999435
Current Approval Amount:
1999435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2023094.98
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600345.42
Current Approval Amount:
1600345.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1617593.59

Date of last update: 01 Apr 2025

Sources: New York Secretary of State