Search icon

ROUNDTABLE BUILDERS LTD.

Company Details

Name: ROUNDTABLE BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851228
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: We are general contracting, design-build, construction management firm that does residential, commercial and institutional renovations.
Address: C/O BALLON, STOLL, BADER ET AL, 729 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 319 WEST 29TH ST, 4D, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-418-7888

Website http://www.roundtablebuilders.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUNDTABLE BUILDERS LTD 401(K) 2023 800472690 2024-08-23 ROUNDTABLE BUILDERS LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 6464187888
Plan sponsor’s address 319 W 29TH ST, APT 4D, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing SHIRLEY HORNER
ROUNDTABLE BUILDERS LTD 401(K) 2022 800472690 2023-09-14 ROUNDTABLE BUILDERS LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 6464187888
Plan sponsor’s address 319 W 29TH ST, APT 4D, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
DWIGHT YELLEN DOS Process Agent C/O BALLON, STOLL, BADER ET AL, 729 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CARMEN B WEETS Chief Executive Officer 319 WEST 29TH ST, 4D, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1466428-DCA Active Business 2013-06-03 2025-02-28

History

Start date End date Type Value
2023-05-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-01 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111116002157 2011-11-16 BIENNIAL STATEMENT 2011-09-01
090901000115 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588364 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588365 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3283785 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283786 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2888048 TRUSTFUNDHIC INVOICED 2018-09-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2888049 RENEWAL INVOICED 2018-09-20 100 Home Improvement Contractor License Renewal Fee
2506664 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506665 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1996723 LICENSEDOC0 INVOICED 2015-02-25 0 License Document Replacement, Lost in Mail
1954906 TRUSTFUNDHIC INVOICED 2015-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582548306 2021-01-25 0202 PPS W 29th St # 319, New York, NY, 10001-5343
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-5343
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20953.7
Forgiveness Paid Date 2021-08-25
1923697702 2020-05-01 0202 PPP 319 W. 29th St, Ste. 4D, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21692
Loan Approval Amount (current) 21692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21922.3
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Apr 2025

Sources: New York Secretary of State