Search icon

ROTH PUBLISHERS, INC.

Company Details

Name: ROTH PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3976028
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 14 Woodland Pl, Airmont, NY, United States, 10952
Principal Address: 14 Woodland Place, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTH PUBLISHERS, INC. DOS Process Agent 14 Woodland Pl, Airmont, NY, United States, 10952

Chief Executive Officer

Name Role Address
SOLOMON ROTH Chief Executive Officer 14 WOODLAND PL, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-02-04 Address 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2018-07-02 2025-02-04 Address 25 MORRIS RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-10-28 2018-07-02 Address 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-10-28 2020-07-02 Address 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-07-22 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-22 2014-10-28 Address 6 GWEN LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005280 2025-02-04 BIENNIAL STATEMENT 2025-02-04
200702061075 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007232 2018-07-02 BIENNIAL STATEMENT 2018-07-01
141028006079 2014-10-28 BIENNIAL STATEMENT 2014-07-01
100722000765 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813017709 2020-05-01 0202 PPP 25 Morris Road, Spring Valley, NY, 10977
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3373.91
Forgiveness Paid Date 2021-08-02
5128168604 2021-03-20 0202 PPS 25 Morris Rd, Spring Valley, NY, 10977-3319
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3319
Project Congressional District NY-17
Number of Employees 2
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7153.61
Forgiveness Paid Date 2022-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State