Search icon

ROTH PUBLISHERS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
7082.00
Total Face Value Of Loan:
7082.00
Date:
2020-06-24
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:
120600.00
Total Face Value Of Loan:
287200.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
3333.00
Total Face Value Of Loan:
3333.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3333
Current Approval Amount:
3333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3373.91
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7082
Current Approval Amount:
7082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7153.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State