Search icon

ROLLER ESSENTIALS, LLC

Company Details

Name: ROLLER ESSENTIALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849491
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 555 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 555 DOUGHTY BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2009-08-26 2013-08-20 Address 4 SUNSET ROAD NORTH, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610001100 2022-06-10 BIENNIAL STATEMENT 2021-08-01
191204002080 2019-12-04 BIENNIAL STATEMENT 2019-08-01
130820002168 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110818003108 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090826000630 2009-08-26 ARTICLES OF ORGANIZATION 2009-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8557607110 2020-04-15 0235 PPP 555 Doughty Blvd, INWOOD, NY, 11096
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94495
Loan Approval Amount (current) 103392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104067.88
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State