Search icon

ROAM LLC

Company Details

Name: ROAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544104
ZIP code: 10032
County: Westchester
Place of Formation: New York
Address: 870 RIVERSIDE DRIVE, SUITE 7G, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
ROAM LLC DOS Process Agent 870 RIVERSIDE DRIVE, SUITE 7G, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2012-08-13 2024-07-08 Address 870 RIVERSIDE DRIVE, SUITE 7G, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2008-07-29 2012-08-13 Address 1 WOLFS LANE, OFFICE #17, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2006-07-25 2008-07-29 Address SHIMON DOTAN, 516 FIRST AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2000-08-21 2006-07-25 Address 90 BLVD, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708004013 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220710000343 2022-07-10 BIENNIAL STATEMENT 2020-08-01
140805006684 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120813006207 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100830002444 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080729002334 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060725002130 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040920002618 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020812002073 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000821000079 2000-08-21 ARTICLES OF ORGANIZATION 2000-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647928306 2021-01-19 0202 PPS 870 Riverside Dr Apt 7G, New York, NY, 10032-5473
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12894
Loan Approval Amount (current) 12894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-5473
Project Congressional District NY-13
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13026.88
Forgiveness Paid Date 2022-02-01
4496797804 2020-05-28 0202 PPP 870 Riverside Drive, NEW YORK, NY, 10032-0538
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12894
Loan Approval Amount (current) 12894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0538
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12998.23
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State