Search icon

THE IRISH ROVER INC.

Company Details

Name: THE IRISH ROVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2835198
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: GERARD CASS, 37-18 28TH AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 37-18 28TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE IRISH ROVER INC 401 K PROFIT SHARING PLAN TRUST 2015 061668928 2016-09-26 THE IRISH ROVER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424800
Sponsor’s telephone number 7189307469
Plan sponsor’s address 3316 23RD AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JOHN CASS
THE IRISH ROVER INC 401 K PROFIT SHARING PLAN TRUST 2015 061668928 2016-09-26 THE IRISH ROVER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424800
Sponsor’s telephone number 7189307469
Plan sponsor’s address 3316 23RD AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JOHN CASS
THE IRISH ROVER INC 401 K PROFIT SHARING PLAN TRUST 2014 061668928 2015-07-27 IRISH ROVER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424800
Sponsor’s telephone number 7189307469
Plan sponsor’s address 3316 23RD AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JOHNCASS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GERARD CASS, 37-18 28TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
GERARD CASS Chief Executive Officer 37-18 28TH AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2004-12-17 2010-11-24 Address 37-18 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2004-12-17 2010-11-24 Address 37-18 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2002-11-15 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141118006256 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130102002263 2013-01-02 BIENNIAL STATEMENT 2012-11-01
101124002252 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081029002170 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061206002356 2006-12-06 BIENNIAL STATEMENT 2006-11-01
041217002233 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021115000569 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591568509 2021-03-06 0202 PPP 3718 28th Ave, Astoria, NY, 11103-4226
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4226
Project Congressional District NY-14
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34386.58
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State