Search icon

R.O.I. CONSULTING SOLUTIONS INC.

Headquarter

Company Details

Name: R.O.I. CONSULTING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060316
ZIP code: 11716
County: Nassau
Place of Formation: New York
Principal Address: 20 VIRGINIA AVENUE, LONG BEACH, NY, United States, 11561
Address: 4875 SUNRISE HIGHWAY, SUITE 300, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZABELL & ASSOCIATES, P.C. DOS Process Agent 4875 SUNRISE HIGHWAY, SUITE 300, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RUSSELL OLSON Chief Executive Officer 20 VIRGINIA AVENUE, LONG BEACH, NY, United States, 11561

Links between entities

Type:
Headquarter of
Company Number:
CORP_75075995
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H7NFX3HPDTA8
CAGE Code:
06F07
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
ROI CONSULTING GROUP
Activation Date:
2024-10-17
Initial Registration Date:
2024-10-09

Form 5500 Series

Employer Identification Number (EIN):
201214254
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-01 2006-07-28 Address 500 BI-COUNTY BLVD., STE. 112, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060728002703 2006-07-28 BIENNIAL STATEMENT 2006-06-01
040601000723 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
250545.00
Total Face Value Of Loan:
250545.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250545
Current Approval Amount:
250545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253231.4
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150895.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State