Search icon

ROASTING PLANT, INC.

Company Details

Name: ROASTING PLANT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492444
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 81 ORCHARD ST, Front, NEW YORK, NY, United States, 10002
Principal Address: 81 ORCHARD STREET, Front, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROASTING PLANT 401(K) PLAN 2023 412024072 2024-05-03 ROASTING PLANT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722515
Sponsor’s telephone number 2127757755
Plan sponsor’s address 81 ORCHARD STREET, UNIT FRONT, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
ROASTING PLANT 401(K) PLAN 2022 412024072 2023-06-06 ROASTING PLANT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722515
Sponsor’s telephone number 2127757755
Plan sponsor’s address 81 ORCHARD STREET, UNIT FRONT, NEW YORK, NY, 10002

Chief Executive Officer

Name Role Address
MICHAEL CASWELL Chief Executive Officer 81 ORCHARD STREET, FRONT, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ROASTING PLANT, INC. DOS Process Agent 81 ORCHARD ST, Front, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 81 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 81 ORCHARD STREET, FRONT, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-04-10 2023-10-17 Address 81 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-03-21 2023-10-17 Address 81 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003104 2023-10-17 BIENNIAL STATEMENT 2023-03-01
130403002399 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110413002100 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090410003133 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070321000350 2007-03-21 APPLICATION OF AUTHORITY 2007-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 75 GREENWICH ST, Manhattan, NEW YORK, NY, 10006 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-21 No data 75 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 81 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 81 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-25 No data 75 GREENWICH ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 81 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 81 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 81 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-06 No data 75 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 75 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002307 SCALE-01 INVOICED 2019-03-14 20 SCALE TO 33 LBS
2651823 WM VIO INVOICED 2017-08-04 100 WM - W&M Violation
2619744 WM VIO CREDITED 2017-06-02 50 WM - W&M Violation
2618424 SCALE-01 INVOICED 2017-05-31 20 SCALE TO 33 LBS
2326431 SCALE-01 INVOICED 2016-04-14 20 SCALE TO 33 LBS
2211784 SCALE-01 INVOICED 2015-11-06 20 SCALE TO 33 LBS
2151764 SCALE-01 INVOICED 2015-08-14 20 SCALE TO 33 LBS
1653273 SCALE-01 INVOICED 2014-04-15 20 SCALE TO 33 LBS
1505964 WM VIO INVOICED 2013-11-12 200 WM - W&M Violation
221478 WH VIO CREDITED 2013-10-03 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-22 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140648305 2021-01-21 0202 PPS 81 Orchard St, New York, NY, 10002-4535
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120078
Loan Approval Amount (current) 120078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4535
Project Congressional District NY-10
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121058.36
Forgiveness Paid Date 2021-11-17
7291167302 2020-04-30 0202 PPP 81 ORCHARD ST, NEW YORK, NY, 10002-4535
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85770
Loan Approval Amount (current) 85770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4535
Project Congressional District NY-10
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86474.96
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405871 Americans with Disabilities Act - Other 2014-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2014-07-29
Termination Date 2015-03-31
Date Issue Joined 2015-01-16
Pretrial Conference Date 2015-01-15
Section 1213
Sub Section 1
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name ROASTING PLANT, INC.
Role Defendant
2403016 Americans with Disabilities Act - Other 2024-04-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-20
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name NORRIS
Role Plaintiff
Name ROASTING PLANT, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State