Search icon

ANDREW ROTH, INC.

Company Details

Name: ANDREW ROTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127295
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 160A E 70TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREW ROTH, INC. 401(K) PLAN 2009 201934802 2010-10-14 ANDREW ROTH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 2127179067
Plan sponsor’s address 160A EAST 70 STREET, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 201934802
Plan administrator’s name ANDREW ROTH, INC.
Plan administrator’s address 160A EAST 70 STREET, NEW YORK, NY, 10021
Administrator’s telephone number 2127179067

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ANDREW ROTH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160A E 70TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANDREW ROTH Chief Executive Officer 160A E 70TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2005-02-18 2007-01-18 Address 160A EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-11-17 2005-02-18 Address 352 WEST 15TH STREET STE 305, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115002047 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104003047 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104002998 2008-11-04 BIENNIAL STATEMENT 2008-11-01
070118002591 2007-01-18 BIENNIAL STATEMENT 2006-11-01
050218000594 2005-02-18 CERTIFICATE OF CHANGE 2005-02-18
041117000459 2004-11-17 CERTIFICATE OF INCORPORATION 2004-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2107587700 2020-05-01 0202 PPP 244 ROCK HILL RD, HIGH FALLS, NY, 12440
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25872
Loan Approval Amount (current) 25872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGH FALLS, ULSTER, NY, 12440-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26172.03
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State