Search icon

ROTH CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
30022.30
Total Face Value Of Loan:
30022.30
Date:
2020-04-29
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:
34765.00
Total Face Value Of Loan:
34765.00
Date:
2014-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34765
Current Approval Amount:
34765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34977.4
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30022.3
Current Approval Amount:
30022.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30185.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State