Search icon

THE ROOST, INC.

Company Details

Name: THE ROOST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412735
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 226 Van Wagenen Lane, 226, kingston, NY, United States, 12401
Principal Address: 3542 MAIN STREET, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STACY SINDT Chief Executive Officer 226 VAN WAGENEN LANE, 226, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE ROOST, INC. DOS Process Agent 226 Van Wagenen Lane, 226, kingston, NY, United States, 12401

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 226 VAN WAGENEN LANE, 226, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-06-11 2023-06-14 Address 226 VAN WAGENEN LANE, 226, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2017-09-06 2023-06-14 Address 226 VAN WAGENEN LANE, 226, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2017-09-06 2019-06-11 Address 226 VAN WAGENEN LANE, 226, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2013-06-04 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-06-04 2017-09-06 Address 3542 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614002321 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210719003560 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190611060238 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170906006202 2017-09-06 BIENNIAL STATEMENT 2017-06-01
130604000735 2013-06-04 CERTIFICATE OF INCORPORATION 2013-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118378606 2021-03-12 0202 PPS 226 Van Wagenen Ln, Kingston, NY, 12401-7871
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137760
Loan Approval Amount (current) 137760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7871
Project Congressional District NY-18
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 138454.46
Forgiveness Paid Date 2021-09-17
4914487210 2020-04-27 0202 PPP 3542 Main Street, Stone Ridge, NY, 12484
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stone Ridge, ULSTER, NY, 12484-0001
Project Congressional District NY-18
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 99486.44
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State