Search icon

BILL ROONEY STUDIO, INC.

Company Details

Name: BILL ROONEY STUDIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951325
ZIP code: 10003
County: New York
Place of Formation: New Jersey
Address: 41 UNION SQUARE W, 16TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
BILL ROONEY STUDIO, INC. DOS Process Agent 41 UNION SQUARE W, 16TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
WILLIAM ROONEY Chief Executive Officer 41 UNION SQUARE W, 16TH FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
272207536
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-16 2016-05-25 Address 41 UNION SQUARE W, STE 912, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-07-16 2016-05-25 Address 41 UNION SQUARE W, STE 912, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-07-16 2016-05-25 Address 41 UNION SQUARE W, STE 912, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-05-18 2012-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060095 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180507006146 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160525006314 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140618006031 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120716003038 2012-07-16 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
137530.00
Total Face Value Of Loan:
137530.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137530
Current Approval Amount:
137530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138765.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State