Search icon

ROUGHOUSE GV LLC

Company Details

Name: ROUGHOUSE GV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423723
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 260 WEST 10TH STREET, APT # 1-E, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 917-655-5790

DOS Process Agent

Name Role Address
RICHARD ROEPNACK DOS Process Agent 260 WEST 10TH STREET, APT # 1-E, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2048924-DCA Active Business 2017-03-01 2025-02-28

History

Start date End date Type Value
2013-06-27 2023-06-27 Address 260 WEST 10TH STREET, APT # 1-E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004819 2023-06-27 BIENNIAL STATEMENT 2023-06-01
190624060003 2019-06-24 BIENNIAL STATEMENT 2019-06-01
181109006410 2018-11-09 BIENNIAL STATEMENT 2017-06-01
131115000134 2013-11-15 CERTIFICATE OF PUBLICATION 2013-11-15
130627000200 2013-06-27 ARTICLES OF ORGANIZATION 2013-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605493 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3605492 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358303 RENEWAL INVOICED 2021-08-09 100 Home Improvement Contractor License Renewal Fee
3358302 TRUSTFUNDHIC INVOICED 2021-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990476 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990477 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2565219 LICENSE INVOICED 2017-03-01 100 Home Improvement Contractor License Fee
2565220 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
34415.00
Total Face Value Of Loan:
34415.00
Date:
2020-05-21
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:
75000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
13582.50
Total Face Value Of Loan:
13582.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13582.5
Current Approval Amount:
13582.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13751.07
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34415
Current Approval Amount:
34415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34773.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State