Search icon

RODEO OF N.Y. INC.

Company Details

Name: RODEO OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106144
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 W 47 ST,SUITE 14A-2, NEW YORK, NY, United States, 10036
Principal Address: YOUSSEF JANFAR, 62W 47TH STREET SUITEN 14A-2, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODEO OF N Y INC DOS Process Agent 62 W 47 ST,SUITE 14A-2, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RODEO OF N.Y. INC. Chief Executive Officer 62 W 47TH STREET SUITE 14A-2, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 62 W 47TH STREET SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 62 W 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-03-25 2023-02-16 Address 62 W. 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-01-03 2019-03-25 Address 24 DEVON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2006-12-26 2023-02-16 Address 62 W 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216003265 2023-02-16 BIENNIAL STATEMENT 2023-01-01
210106061176 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190325060322 2019-03-25 BIENNIAL STATEMENT 2019-01-01
170103006598 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006506 2015-01-14 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59962
Current Approval Amount:
59962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60593.27

Court Cases

Court Case Summary

Filing Date:
2008-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
RODEO OF N.Y. INC.
Party Role:
Plaintiff
Party Name:
R&S CREATIONS, INC
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State