Search icon

ROOZ INC.

Company Details

Name: ROOZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2010 (14 years ago)
Entity Number: 4011003
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 370 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 370 S RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
GHOLAMA-RAZGHANDI Chief Executive Officer 370 S RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Licenses

Number Type Date Last renew date End date Address Description
551526 Retail grocery store No data No data No data 370 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520 No data
0081-23-122202 Alcohol sale 2023-08-25 2023-08-25 2026-08-31 370 S RIVERSIDE AVE, CROTON ON HUDSON, New York, 10520 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
141027006332 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121022002128 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101025000363 2010-10-25 CERTIFICATE OF INCORPORATION 2010-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-14 DB MART 370 S RIVERSIDE AVE, CROTON ON HUDSON, Westchester, NY, 10520 A Food Inspection Department of Agriculture and Markets No data
2022-12-23 DB MART 370 S RIVERSIDE AVE, CROTON ON HUDSON, Westchester, NY, 10520 A Food Inspection Department of Agriculture and Markets No data
2022-04-15 DB MART 370 S RIVERSIDE AVE, CROTON ON HUDSON, Westchester, NY, 10520 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980618705 2021-04-08 0202 PPS 370 S Riverside Ave, Croton on Hudson, NY, 10520-2922
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10350
Loan Approval Amount (current) 10350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2922
Project Congressional District NY-17
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10487.24
Forgiveness Paid Date 2022-08-18
3753257705 2020-05-01 0202 PPP 370 South Riverside Ave., Croton On Hudson, NY, 10520
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10037
Loan Approval Amount (current) 10037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Croton On Hudson, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10161.57
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State