Search icon

ROWE PR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROWE PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877533
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833
Principal Address: 31 HUDSON YARDS, 11TH FL, STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED 2804 GATEWAY OAKS DR. #100 DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
KATHERINE ROWE Chief Executive Officer C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11TH FL, STE 26, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
811067438
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-04 2024-10-07 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11TH FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-07 Address 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2016-01-12 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2016-01-12 2024-10-04 Address 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002546 2024-10-04 BIENNIAL STATEMENT 2024-10-04
241007002968 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
160112000336 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

USAspending Awards / Financial Assistance

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:
50196.00
Total Face Value Of Loan:
50196.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50196
Current Approval Amount:
50196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50464.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State