Search icon

ROVER INC.

Company Details

Name: ROVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3052485
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 430 RATHBURN ROAD, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA PIKE Chief Executive Officer ROVER INC, 430 RATHBURN ROAD, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 RATHBURN ROAD, FULTON, NY, United States, 13069

History

Start date End date Type Value
2004-05-12 2006-05-09 Address 64 JUNIOR AVENUE, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1952231 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060509003292 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040512000443 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1231847404 2020-05-04 0248 PPP 84 RIVER ST UNIT A, CORTLAND, NY, 13045-2826
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358.3
Loan Approval Amount (current) 358.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORTLAND, CORTLAND, NY, 13045-2826
Project Congressional District NY-19
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360.75
Forgiveness Paid Date 2021-01-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State