Search icon

ROTH CONSULTING GROUP, INC.

Company Details

Name: ROTH CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954217
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 424 BEWLEY BUILDING, LOCKPORT, NY, United States, 14094
Principal Address: 110 LOCUST STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA S ROTH Chief Executive Officer 424 BEWLEY BUILDING, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 BEWLEY BUILDING, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 424 BEWLEY BUILDING, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2017-06-01 2024-09-05 Address 424 BEWLEY BUILDING, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2017-06-01 2024-09-05 Address 424 BEWLEY BUILDING, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-01-20 2017-06-01 Address 135 MAIN ST, STE 3, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2006-01-20 2017-06-01 Address 135 MAIN ST, STE 3, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2003-09-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-16 2006-01-20 Address 110 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000464 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220404002551 2022-04-04 BIENNIAL STATEMENT 2021-09-01
170601002031 2017-06-01 BIENNIAL STATEMENT 2016-09-01
060120002204 2006-01-20 BIENNIAL STATEMENT 2005-09-01
030916000170 2003-09-16 CERTIFICATE OF INCORPORATION 2003-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2234807305 2020-04-29 0296 PPP 424 Bewley Building, Lockport, NY, 14094-2934
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34765
Loan Approval Amount (current) 34765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2934
Project Congressional District NY-24
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34977.4
Forgiveness Paid Date 2020-12-16
7472028410 2021-02-12 0296 PPS 424 Bewley Building, Lockport, NY, 14094-2934
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30022.3
Loan Approval Amount (current) 30022.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2934
Project Congressional District NY-24
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30185.16
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State