Search icon

RORAIMA CONSULTING INC.

Company Details

Name: RORAIMA CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659486
ZIP code: 11422
County: Queens
Place of Formation: New York
Activity Description: Roraima Consulting Inc. is a engineering, procurement, construction management and consulting company. Our services include information technology, telecommunications, management and organizational development, design of renewable energy systems including solar and wind, engineering, construction and procurement.
Address: ONE CROSS ISLAND PLAZA, SUITE 114, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-723-1295

Website http://www.roraimaconsulting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JQQ5 Obsolete Non-Manufacturer 2009-06-23 2024-03-03 2023-08-28 No data

Contact Information

POC ANDREA E WATSON-JAMES
Phone +1 877-686-0396
Fax +1 877-686-0396
Address ONE CROSS ISLAND PLAZA STE 114, ROSEDALE, NY, 11422 1491, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CROSS ISLAND PLAZA, SUITE 114, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2008-04-16 2013-05-22 Address 118-44 GUY R. BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522001154 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
080416000864 2008-04-16 CERTIFICATE OF INCORPORATION 2008-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246598509 2021-02-18 0202 PPS 1 Cross Island Plz Ste 114, Rosedale, NY, 11422-1491
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52320
Loan Approval Amount (current) 52320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1491
Project Congressional District NY-05
Number of Employees 4
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52861.83
Forgiveness Paid Date 2022-03-15
1706697303 2020-04-28 0202 PPP One Cross Island Plaza Suite 114, Rosedale, NY, 11422
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59080.75
Loan Approval Amount (current) 59080.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State