Search icon

ROULIER CONSTRUCTION COMPANY, LLC

Company Details

Name: ROULIER CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2008 (17 years ago)
Date of dissolution: 16 Aug 2021
Entity Number: 3637436
ZIP code: 12820
County: Warren
Place of Formation: New York
Address: P.O. BOX 301, CLEVERDALE, NY, United States, 12820

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 301, CLEVERDALE, NY, United States, 12820

Agent

Name Role Address
JOE ROULIER Agent 69 BRAYTON LANE, LAKE GEORGE, NY, 12845

History

Start date End date Type Value
2008-02-28 2022-04-29 Address 69 BRAYTON LANE, LAKE GEORGE, NY, 12845, USA (Type of address: Registered Agent)
2008-02-28 2022-04-29 Address P.O. BOX 301, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429000045 2021-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-16
200205060373 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180222006077 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160307006436 2016-03-07 BIENNIAL STATEMENT 2016-02-01
140224006193 2014-02-24 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16867

Date of last update: 28 Mar 2025

Sources: New York Secretary of State