Search icon

ROVER CONTRACTING INC.

Headquarter

Company Details

Name: ROVER CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276403
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 251 Upper North Road, Highland, NY, United States, 12528
Principal Address: 111 COUNTRY CLUB RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROVER CONTRACTING INC., RHODE ISLAND 001709319 RHODE ISLAND
Headquarter of ROVER CONTRACTING INC., CONNECTICUT 1346667 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROVER CONTRACTING INC 2023 430711906 2024-09-03 ROVER CONTRACTING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 236110
Sponsor’s telephone number 9142556289
Plan sponsor’s address 251 UPPER NORTH RD, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ROVER CONTRACTING INC. DOS Process Agent 251 Upper North Road, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
VICTORIA BELLOS Chief Executive Officer 111 COUNTRY CLUB, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2023-05-04 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 111 COUNTRY CLUB, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2023-05-04 Address 2424 ROUTE 52, SUITE 2F, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2018-02-09 2023-05-04 Address 111 COUNTRY CLUB, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-09-08 2018-02-09 Address 691 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2014-09-08 2018-02-09 Address 691 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2014-09-08 2018-02-09 Address 695 DUTCHESS TURNPIKE, SUITE 102, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2012-07-27 2014-09-08 Address 534 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2012-07-27 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504000624 2023-05-04 BIENNIAL STATEMENT 2022-07-01
180209006299 2018-02-09 BIENNIAL STATEMENT 2016-07-01
161206000128 2016-12-06 ERRONEOUS ENTRY 2016-12-06
DP-2221170 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140908006222 2014-09-08 BIENNIAL STATEMENT 2014-07-01
120727000614 2012-07-27 CERTIFICATE OF INCORPORATION 2012-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234178405 2021-02-04 0202 PPS 2424 Route 52 Ste 2F, Hopewell Junction, NY, 12533-3222
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465860
Loan Approval Amount (current) 465860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-3222
Project Congressional District NY-17
Number of Employees 14
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 469829.38
Forgiveness Paid Date 2021-12-14
9656277205 2020-04-28 0202 PPP 2424 Route 52, Suite2F, Hopewell Junction, NY, 12533
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427000
Loan Approval Amount (current) 427000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431410.38
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2727720 Interstate 2023-04-19 40000 2022 6 6 Private(Property)
Legal Name ROVER CONTRACTING INC
DBA Name -
Physical Address 251 UPPER NORTH ROAD, HIGHLAND, NY, 12528, US
Mailing Address 251 UPPER NORTH ROAD, HIGHLAND, NY, 12528, US
Phone (845) 834-2620
Fax (845) 452-4551
E-mail GREGJR@ROVERCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 09 Mar 2025

Sources: New York Secretary of State