Search icon

ROUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2012 (13 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4245143
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 201 EAST 23RD STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MIDORI HONMA DOS Process Agent 201 EAST 23RD STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TARO KANEKO Chief Executive Officer 201 EAST 23RD STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-04-07 2023-08-10 Address 201 EAST 23RD STREET, 2ND FLOOR, NEW YORK, NY, 10010, 3989, USA (Type of address: Service of Process)
2014-07-16 2023-08-10 Address 201 EAST 23RD STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-07-16 2015-04-07 Address ONE ROCKEFELLER PLAZA, FLOORS 10 AND 11, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-11-23 2014-07-16 Address 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2012-05-14 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810000484 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
201207060870 2020-12-07 BIENNIAL STATEMENT 2020-05-01
150407000440 2015-04-07 CERTIFICATE OF CHANGE 2015-04-07
140716006367 2014-07-16 BIENNIAL STATEMENT 2014-05-01
121123000419 2012-11-23 CERTIFICATE OF CHANGE 2012-11-23

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
17627.00
Total Face Value Of Loan:
17627.00
Date:
2020-06-26
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:
51700.00
Total Face Value Of Loan:
51700.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,627
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,691.63
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $17,625
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$51,700
Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State