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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QA7GACK5U8S3 2024-09-19 1428 36TH ST, STE 200, BROOKLYN, NY, 11218, 3765, USA 1428 36TH ST, STE 200, BROOKLYN, NY, 11218, 3765, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2022-09-28
Entity Start Date 1997-01-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211, 541219, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACHARIA WAXLER
Address 1428 36TH STREET, SUITE 200, BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name ZACHARIA WAXLER
Address 1428 36TH STREET, SUITE 200, BROOKLYN, NY, 11218, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTH & COMPANY, LLP 401(K) PLAN 2021 113360065 2022-10-13 ROTH & COMPANY LLP 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ZECHARIA WAXLER
ROTH & COMPANY, LLP 401(K) PLAN 2020 113360065 2021-10-15 ROTH & COMPANY LLP 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ZECHARIA WAXLER
ROTH & COMPANY, LLP 401(K) PLAN 2019 113360065 2020-10-15 ROTH & COMPANY LLP 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2018 113360065 2019-10-03 ROTH & COMPANY LLP 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2017 113360065 2018-07-19 ROTH & COMPANY LLP 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2016 113360065 2017-08-02 ROTH & COMPANY LLP 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2015 113360065 2016-10-14 ROTH & COMPANY LLP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2014 113360065 2015-09-24 ROTH & COMPANY LLP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2013 113360065 2014-09-29 ROTH & COMPANY LLP 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing LEAH LIEBER
ROTH & COMPANY, LLP 401(K) PLAN 2012 113360065 2013-09-11 ROTH & COMPANY LLP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7182361600
Plan sponsor’s address 1428 - 36TH STREET, SUITE 200, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing LEAH LIEBER

DOS Process Agent

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

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
020103002352 2002-01-03 FIVE YEAR STATEMENT 2002-01-01
970506000161 1997-05-06 AFFIDAVIT OF PUBLICATION 1997-05-06
970506000157 1997-05-06 AFFIDAVIT OF PUBLICATION 1997-05-06
970124000118 1997-01-24 NOTICE OF REGISTRATION 1997-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893488302 2021-01-30 0202 PPS 1428 36th St Ste 200, Brooklyn, NY, 11218-3765
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999435
Loan Approval Amount (current) 1999435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22518
Servicing Lender Name First Eagle Bank
Servicing Lender Address 1201 W Madison St, CHICAGO, IL, 60607-1907
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3765
Project Congressional District NY-09
Number of Employees 123
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 22518
Originating Lender Name First Eagle Bank
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023094.98
Forgiveness Paid Date 2022-04-21
9056767108 2020-04-15 0202 PPP 1428 36th Street - Suite 200, Brooklyn, NY, 11218
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600345.42
Loan Approval Amount (current) 1600345.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 113
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1617593.59
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State