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

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

Links between entities

Type:
Headquarter of
Company Number:
001709319
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1346667
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
430711906
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
465860.00
Total Face Value Of Loan:
465860.00
Date:
2020-04-28
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:
427000.00
Total Face Value Of Loan:
427000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
427000
Current Approval Amount:
427000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
431410.38
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465860
Current Approval Amount:
465860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
469829.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 834-2621
Add Date:
2015-06-29
Operation Classification:
Private(Property), U.S. Mail
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State