Search icon

ROACH & LIN, P.C.

Company Details

Name: ROACH & LIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207450
ZIP code: 11791
County: Nassau
Place of Formation: New York
Activity Description: Law firm representing Mortgage Lenders, Mortgage Holders and Servicers in foreclosure, Bankruptcy and Evictions (Default Mortgage Services)
Address: 6901 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-938-3100

Website https://www.roachlin.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROACH & LIN, P.C. 401(K) PLAN 2023 112310831 2024-09-18 ROACH & LIN, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541110
Sponsor’s telephone number 5169383100
Plan sponsor’s address 6851 JERICHO TRURNPIKE,, SUITE 185,, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6901 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
EN-CHIA ANNA LIN Chief Executive Officer 6901 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-12-16 2020-06-29 Address 125 MICHAEL DRIVE, SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-12-16 2018-12-19 Address 125 MICHAEL DR, SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-12-16 2018-12-19 Address 125 MICHAEL DR, STE 215, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2009-03-23 2009-12-16 Address 125 MICHAEL DRIVE, SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-01-13 2009-12-16 Address 100 JERICHO QUADRANGLE, STE 215, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2000-01-13 2009-12-16 Address 100 JERICHO QUADRANGLE, STE 215, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2000-01-13 2009-03-23 Address 100 JERICHO QUADRANGLE, STE 215, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-12-11 2000-01-13 Address 7001 BRUSH HOLLOW ROAD, SUITE 102, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629000399 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
181220000687 2018-12-20 CERTIFICATE OF AMENDMENT 2018-12-20
181219006630 2018-12-19 BIENNIAL STATEMENT 2017-12-01
140127002001 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111220002954 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091216003021 2009-12-16 BIENNIAL STATEMENT 2009-12-01
090323000781 2009-03-23 CERTIFICATE OF CHANGE 2009-03-23
080103002593 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060130002937 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031203002690 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3057097102 2020-04-11 0235 PPP 6901 Jericho Turnpike, SYOSSET, NY, 11791-4420
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451090
Loan Approval Amount (current) 451090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4420
Project Congressional District NY-03
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 455610.22
Forgiveness Paid Date 2021-04-21
4743388303 2021-01-23 0235 PPS 6901 Jericho Tpke Ste 240, Syosset, NY, 11791-4420
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443447.2
Loan Approval Amount (current) 443447.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4420
Project Congressional District NY-03
Number of Employees 34
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 449133.04
Forgiveness Paid Date 2022-06-01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State