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

Links between entities

Type Company Name Company Number State
Headquarter of FURMAN ROTH INC., FLORIDA F20000005697 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURMAN ROTH RETIREMENT PLAN 2023 132838198 2024-07-01 FURMAN ROTH INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2022 132838198 2023-06-15 FURMAN ROTH 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2021 132838198 2022-07-13 FURMAN ROTH 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2020 132838198 2021-07-19 FURMAN ROTH INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2019 132838198 2020-07-10 FURMAN ROTH INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2018 132838198 2019-07-12 FURMAN ROTH INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2017 132838198 2018-07-12 FURMAN ROTH INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2016 132838198 2017-07-19 FURMAN ROTH INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2015 132838198 2016-07-19 FURMAN ROTH INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing VILMA SINDONI
FURMAN ROTH RETIREMENT PLAN 2014 132838198 2015-06-18 FURMAN ROTH INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541800
Sponsor’s telephone number 2126872300
Plan sponsor’s address 801 2ND AVE FL 14, NEW YORK, NY, 100174706

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing VILMA SINDONI

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

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 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-14 2022-04-14 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
2021-08-11 2025-03-03 Address 801 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-08-11 2025-03-03 Address ERNIE ROTH, 801 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-08-11 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-08-25 2021-08-11 Address ERNIE ROTH, 801 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-08-10 2020-08-25 Address ERNIE ROTH, 801 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
120201002488 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100330002000 2010-03-30 BIENNIAL STATEMENT 2010-01-01
20090909071 2009-09-09 ASSUMED NAME LLC INITIAL FILING 2009-09-09
090810002759 2009-08-10 BIENNIAL STATEMENT 2008-01-01
060216002604 2006-02-16 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502938602 2021-03-13 0202 PPS 801 2nd Ave Fl 14, New York, NY, 10017-4706
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154750
Loan Approval Amount (current) 154750
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, 10017-4706
Project Congressional District NY-12
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155664.14
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State