Search icon

ROUTIN AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROUTIN AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951417
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE ST., 4th Floor, Albany, NY, United States, 12207
Principal Address: c/o Orbiss, 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Email fmollard@routin-america.com

Phone +1 929-366-5668

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., 4th Floor, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOIC COUILLOUD Chief Executive Officer C/O ORBISS, 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
undefined603401028
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
223461414
Plan Year:
2020
Number Of Participants:
5
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 215 PARK AVE S, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address C/O ORBISS, 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-25 2024-05-01 Address 713 RUE DENIS PAPIN, ZI DE L'ERIER, LA MOTTE SERVOLEX, 73290, FRA (Type of address: Chief Executive Officer)
2010-05-18 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043750 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220505000286 2022-05-05 BIENNIAL STATEMENT 2022-05-01
210901000304 2021-09-01 BIENNIAL STATEMENT 2021-09-01
140625006296 2014-06-25 BIENNIAL STATEMENT 2014-05-01
100518000885 2010-05-18 APPLICATION OF AUTHORITY 2010-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
-87310.00
Total Face Value Of Loan:
0.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Ecocert SAS (formerly Ecocert SA)
Operation Status:
Certified
Status Effective Date:
2024-12-19

Product Details

Scope:
HANDLING
Product (Item) Information:
Vanilla Syrup
Status:
Certified
Effective Date:
2024-12-19
Scope:
HANDLING
Product (Item) Information:
Mint Syrup
Status:
Certified
Effective Date:
2024-12-19
Scope:
HANDLING
Product (Item) Information:
Strawberry Syrup
Status:
Certified
Effective Date:
2024-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State