Search icon

LITTLE ROMAN IGOR BE GOOD INC.

Company Details

Name: LITTLE ROMAN IGOR BE GOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2008 (17 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 3733668
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 261 WEST 21 STREET, NEW YORK, NY, United States, 10011
Principal Address: 261 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 21 STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROMAN MOSHEYEV Chief Executive Officer 261 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
220405000869 2022-04-04 CERTIFICATE OF MERGER 2022-04-04
161011006275 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006473 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006255 2012-10-10 BIENNIAL STATEMENT 2012-10-01
110311002960 2011-03-11 BIENNIAL STATEMENT 2010-10-01
081020000421 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-24 No data 261 W 21ST ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 261 W 21ST ST, Manhattan, NEW YORK, NY, 10011 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
2289149 CL VIO CREDITED 2016-03-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-22 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762558604 2021-03-25 0202 PPP 261 W 21st St N/A, New York, NY, 10011-3102
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10011-3102
Project Congressional District NY-12
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4626.09
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State