Search icon

FURMAN ROTH INC.

Headquarter

Company Details

Name: FURMAN ROTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 387956
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 801 2ND AVE., NEW YORK, NY, United States, 10017
Address: ERNIE ROTH, 801 SECOND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNIE ROTH Chief Executive Officer 801 SECOND AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FURMAN, ROTH INC. DOS Process Agent ERNIE ROTH, 801 SECOND AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F20000005697
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132838198
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 801 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-04-14 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-11 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-12-21 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006148 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210811000913 2021-08-11 CERTIFICATE OF AMENDMENT 2021-08-11
200825060035 2020-08-25 BIENNIAL STATEMENT 2020-01-01
181231006169 2018-12-31 BIENNIAL STATEMENT 2018-01-01
140124002449 2014-01-24 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154750.00
Total Face Value Of Loan:
154750.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147067.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-147068.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154750
Current Approval Amount:
154750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155664.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State