Search icon

ROACH & LIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROACH & LIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (28 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

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

Form 5500 Series

Employer Identification Number (EIN):
112310831
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 6851 JERICHO TURNPIKE, SUITE 185, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 6901 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, 11791, 4420, USA (Type of address: Chief Executive Officer)
2020-06-29 2025-05-07 Address 6901 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2018-12-19 2025-05-07 Address 6901 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, 11791, 4420, USA (Type of address: Chief Executive Officer)
2009-12-16 2020-06-29 Address 125 MICHAEL DRIVE, SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507001852 2025-05-07 BIENNIAL STATEMENT 2025-05-07
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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451090
Current Approval Amount:
451090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
455610.22
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
443447.2
Current Approval Amount:
443447.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
449133.04

Court Cases

Court Case Summary

Filing Date:
2022-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOLLI
Party Role:
Plaintiff
Party Name:
ROACH & LIN, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State