-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
ROTH GROUP LLC
Company Details
Name: |
ROTH GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Jun 2011 (14 years ago)
|
Date of dissolution: |
07 Apr 2022 |
Entity Number: |
4109325 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
227 EAST 58TH ST, 3RD FL, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
C/O STEVEN E. PLOTNICK
|
DOS Process Agent
|
227 EAST 58TH ST, 3RD FL, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2013-06-18
|
2022-08-02
|
Address
|
227 EAST 58TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2011-06-21
|
2013-06-18
|
Address
|
227 EAST 58TH ST., 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220802000412
|
2022-04-07
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-04-07
|
130618002246
|
2013-06-18
|
BIENNIAL STATEMENT
|
2013-06-01
|
130506001142
|
2013-05-06
|
CERTIFICATE OF PUBLICATION
|
2013-05-06
|
110621000205
|
2011-06-21
|
ARTICLES OF ORGANIZATION
|
2011-06-21
|
Paycheck Protection Program
Initial Approval Amount:
$21,425
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,425
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$21,532.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $21,425
Initial Approval Amount:
$12,140
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,140
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$12,252.3
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $12,140
Court Cases
Court Case Summary
Nature Of Judgment:
monetary award only
Nature Of Suit:
Copyright
Parties
Party Name:
ROTH GROUP LLC
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State