Search icon

ROOMSTER CORP.

Headquarter

Company Details

Name: ROOMSTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2003 (22 years ago)
Date of dissolution: 21 Oct 2022
Entity Number: 2959441
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROOMSTER CORP., FLORIDA F22000005391 FLORIDA
Headquarter of ROOMSTER CORP., FLORIDA F22000006047 FLORIDA

DOS Process Agent

Name Role Address
ROOMSTER CORP. DOS Process Agent 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHN S SHRIBER Chief Executive Officer 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-10-18 2019-09-11 Address 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-18 2019-09-11 Address 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-18 2019-09-11 Address 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-09-29 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-29 2011-10-18 Address 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021001863 2022-10-20 CERTIFICATE OF MERGER 2022-10-20
190911060251 2019-09-11 BIENNIAL STATEMENT 2019-09-01
130909006111 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111018003061 2011-10-18 BIENNIAL STATEMENT 2011-09-01
030929000684 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854108701 2021-03-31 0202 PPP 285 W Broadway Rm 410, New York, NY, 10013-2269
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47769
Loan Approval Amount (current) 47769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10013-2269
Project Congressional District NY-10
Number of Employees 12
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47961.4
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607356 Other Statutory Actions 2016-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-20
Termination Date 2017-08-25
Section 0227
Status Terminated

Parties

Name ZUNNO
Role Plaintiff
Name ROOMSTER CORP.
Role Defendant
2207389 Other Statutory Actions 2022-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-30
Termination Date 2023-09-05
Date Issue Joined 2023-02-15
Pretrial Conference Date 2023-02-02
Section 0045
Status Terminated

Parties

Name FEDERAL TRADE COMMISSIO,
Role Plaintiff
Name ROOMSTER CORP.
Role Defendant
1008996 Other Contract Actions 2010-12-02 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-02
Termination Date 2012-06-06
Pretrial Conference Date 2011-02-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name MAZZOLA
Role Plaintiff
Name ROOMSTER CORP.
Role Defendant
1300223 Other Statutory Actions 2013-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-10
Termination Date 2013-12-09
Date Issue Joined 2013-04-23
Pretrial Conference Date 2013-07-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name ROOMSTER CORP.
Role Plaintiff
Name TCHEREVKOFF
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State