Search icon

PETER THOMAS ROTH LABS LLC

Company Details

Name: PETER THOMAS ROTH LABS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355675
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2016 134067164 2017-06-14 PETER THOMAS ROTH LABS LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing JUNE JACOBS
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2015 134067164 2016-07-07 PETER THOMAS ROTH LABS LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JAMES P REILLY
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2014 134067164 2015-07-20 PETER THOMAS ROTH LABS LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JAMES P. REILLY
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2013 134067164 2014-06-03 PETER THOMAS ROTH LABS LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing JUNE JACOBS
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2012 134067164 2013-10-14 PETER THOMAS ROTH LABS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing PETER THOMAS ROTH LABS LLC
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2011 134067164 2012-07-31 PETER THOMAS ROTH LABS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829

Plan administrator’s name and address

Administrator’s EIN 134067164
Plan administrator’s name PETER THOMAS ROTH LABS LLC
Plan administrator’s address 460 PARK AVE FL 16, NEW YORK, NY, 100221829
Administrator’s telephone number 2125815800

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing PETER THOMAS ROTH LABS LLC
PETER THOMAS ROTH LABS LLC 401 K PROFIT SHARING PLAN TRUST 2010 134067164 2011-05-02 PETER THOMAS ROTH LABS LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134067164
Plan administrator’s name PETER THOMAS ROTH LABS LLC
Plan administrator’s address 460 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125815800

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing PETER THOMAS ROTH LABS LLC
PETER THOMAS ROTH LABS LLC 2009 134067164 2010-11-11 PETER THOMAS ROTH LABS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2125815800
Plan sponsor’s address 460 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134067164
Plan administrator’s name PETER THOMAS ROTH LABS LLC
Plan administrator’s address 460 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125815800

Signature of

Role Plan administrator
Date 2010-11-11
Name of individual signing PETER THOMAS ROTH LABS LLC

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-17 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-17 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-06 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-07-06 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-13 2016-07-06 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-12 2008-06-13 Address 630 5TH AVE. SUITE 811, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302007597 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230317002475 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210301061752 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190321060340 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170327006123 2017-03-27 BIENNIAL STATEMENT 2017-03-01
160719006131 2016-07-19 BIENNIAL STATEMENT 2015-03-01
160706000127 2016-07-06 CERTIFICATE OF CHANGE 2016-07-06
140827006294 2014-08-27 BIENNIAL STATEMENT 2013-03-01
090831002156 2009-08-31 BIENNIAL STATEMENT 2009-03-01
080613002369 2008-06-13 BIENNIAL STATEMENT 2007-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3281876000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PETER THOMAS ROTH LABS LLC
Recipient Name Raw PETER THOMAS ROTH LABS LLC
Recipient DUNS 082436549
Recipient Address 460 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1700000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6855338608 2021-03-23 0202 PPS 460 Park Ave Fl 16, New York, NY, 10022-1808
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1627500
Loan Approval Amount (current) 1627500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1808
Project Congressional District NY-12
Number of Employees 91
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1641831.04
Forgiveness Paid Date 2022-02-17
1589857205 2020-04-15 0202 PPP 460 PARK AVE, 16th floor, NEW YORK, NY, 10022-1906
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1627500
Loan Approval Amount (current) 1627500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1906
Project Congressional District NY-12
Number of Employees 91
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1640972.08
Forgiveness Paid Date 2021-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401264 Americans with Disabilities Act - Other 2024-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-20
Termination Date 2024-05-31
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name PETER THOMAS ROTH LABS LLC
Role Defendant
2006413 Americans with Disabilities Act - Other 2020-08-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-13
Termination Date 2020-10-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name PETER THOMAS ROTH LABS LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State