Search icon

ROOSTAROUND LLC

Company Details

Name: ROOSTAROUND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379083
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 2 UNION STREET, SPARKILL, NY, United States, 10976

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 UNION STREET, SPARKILL, NY, United States, 10976

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PX5WEECS7XS3
UEI Expiration Date:
2023-06-11

Business Information

Doing Business As:
ROOST
Activation Date:
2022-06-14
Initial Registration Date:
2022-06-03

Form 5500 Series

Employer Identification Number (EIN):
462725124
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213251 Alcohol sale 2022-10-25 2022-10-25 2024-10-31 2 UNION ST, SPARKILL, New York, 10976 Restaurant
0423-22-213252 Alcohol sale 2022-10-25 2022-10-25 2024-10-31 2 UNION ST, SPARKILL, New York, 10976 Additional Bar

History

Start date End date Type Value
2013-03-26 2020-06-23 Address 623 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623000582 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
130619001068 2013-06-19 CERTIFICATE OF PUBLICATION 2013-06-19
130326000178 2013-03-26 ARTICLES OF ORGANIZATION 2013-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
140800.00
Total Face Value Of Loan:
140800.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
-10200.00
Total Face Value Of Loan:
101700.00
Date:
2019-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
253800.00
Total Face Value Of Loan:
253800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111900
Current Approval Amount:
101700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102965.6
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140800
Current Approval Amount:
140800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142000.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State