Search icon

ROUGHLOCK, INC.

Company Details

Name: ROUGHLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774619
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 E 15 ST, 2 FLR, NEW YORK, NY, United States, 10003
Principal Address: 15 E 15TH ST, 2ND FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROUGHLOCK, INC. DOS Process Agent 15 E 15 ST, 2 FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOE REGELE Chief Executive Officer 15 E 15TH ST, 2ND FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-06-11 2018-06-05 Address 15 E 15TH ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-07-15 2012-07-12 Address 15 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-07-15 2012-07-12 Address 15 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-07-15 2008-06-11 Address 2 FRIENDLY LN, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-06-04 2004-07-15 Address 15 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060653 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605007189 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006545 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006610 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120712002818 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100624002358 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080611003063 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524003142 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040715002543 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020604000669 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7527047102 2020-04-14 0202 PPP 15 East 15th Street, NY, NY, 10003-3162
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10003-3162
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2348.97
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State