Search icon

ROARING BROOK PARTNERS LLC

Company Details

Name: ROARING BROOK PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Nov 2010 (15 years ago)
Date of dissolution: 23 Aug 2022
Entity Number: 4015798
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 111 CENTRAL AVE, SUITE 360, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 CENTRAL AVE, SUITE 360, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2018-06-18 2022-10-24 Address 111 CENTRAL AVE, SUITE 360, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2010-11-04 2018-06-18 Address 129 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024003283 2022-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-23
220816000985 2022-08-16 BIENNIAL STATEMENT 2020-11-01
180618002012 2018-06-18 BIENNIAL STATEMENT 2016-11-01
140902002001 2014-09-02 BIENNIAL STATEMENT 2012-11-01
110121000121 2011-01-21 CERTIFICATE OF PUBLICATION 2011-01-21

USAspending Awards / Financial Assistance

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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21040.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State