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 (24 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)
2000-11-08 2006-12-18 Address 475 KINDERAMACK ROAD, ORADELL, NJ, 07649, USA (Type of address: Service of Process)

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
DP-1718733 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021112002300 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001108000587 2000-11-08 CERTIFICATE OF INCORPORATION 2000-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666587001 2020-04-09 0202 PPP 100 WALL STREET, 24TH FL,, NEW YORK, NY, 10005-3766
Loan Status Date 2021-09-24
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342147
Loan Approval Amount (current) 342147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10005-3766
Project Congressional District NY-10
Number of Employees 20
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11597.92
Forgiveness Paid Date 2021-06-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State