Search icon

ROOT CAPTURE INC.

Company Details

Name: ROOT CAPTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658524
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 131 N 14 STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOT CAPTURE INC DOS Process Agent 131 N 14 STREET, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ISAAC LITCHFIELD Chief Executive Officer C/O ROOT CAPTURE, 131 NORTH 14TH STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-06-07 2024-06-07 Address C/O ROOT CAPTURE, 131 NORTH 14TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-16 2024-06-07 Address C/O DRIVE IN 24, LLC, 443 W 18 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-16 2024-06-07 Address C/O ROOT CAPTURE, 131 NORTH 14TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-06-01 2014-04-16 Address C/O ROOT CAPTURE, 131 NORTH 14TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2012-06-01 2014-04-16 Address 443 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-01 2014-04-16 Address C/O ROOT CAPTURE, 131 NORTH 14TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2010-04-21 2012-06-01 Address C/O ROOT CAPTURE, 131 NORTH 14TH STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607002476 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220613002715 2022-06-13 BIENNIAL STATEMENT 2022-04-01
140416006540 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120601002579 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100421002259 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080415000318 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296837208 2020-04-28 0202 PPP 443 WEST 18TH STREET, NEW YORK, NY, 10011-3817
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297327.5
Loan Approval Amount (current) 297327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-3817
Project Congressional District NY-12
Number of Employees 35
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 257161.09
Forgiveness Paid Date 2021-08-17
3584228407 2021-02-05 0202 PPS 443 W 18th St, New York, NY, 10011-3817
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297327
Loan Approval Amount (current) 297327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-3817
Project Congressional District NY-12
Number of Employees 35
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 299787.08
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State