Search icon

PIERRE ROUGIER CONSULTING INC.

Company Details

Name: PIERRE ROUGIER CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (25 years ago)
Entity Number: 2572165
ZIP code: 07630
County: New York
Place of Formation: New York
Principal Address: 304 HUDSON ST, 7TH FL, NEW YORK, NY, United States, 10013
Address: PO BOX HUDSON ST, 7TH FLR, EMERSON, NJ, United States, 07630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A GROSS CPA DOS Process Agent PO BOX HUDSON ST, 7TH FLR, EMERSON, NJ, United States, 07630

Chief Executive Officer

Name Role Address
PIERRE ROUGLER Chief Executive Officer 304 HUDSON ST, 7TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-12-18 2012-12-07 Address 304 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-12-18 2012-12-07 Address 304 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-12-18 2012-12-07 Address 700 KINDERKMACK RD, OCADELL, NJ, 07649, USA (Type of address: Service of Process)
2002-11-12 2006-12-18 Address 42 BOND STREET 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-11-12 2006-12-18 Address 42 BOND STREET 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121207002066 2012-12-07 BIENNIAL STATEMENT 2012-11-01
110120002771 2011-01-20 BIENNIAL STATEMENT 2010-11-01
081114002346 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061218002173 2006-12-18 BIENNIAL STATEMENT 2006-11-01
060807000652 2006-08-07 ANNULMENT OF DISSOLUTION 2006-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342147.00
Total Face Value Of Loan:
342147.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
342147
Current Approval Amount:
342147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11597.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State