Search icon

ROUNDSQUARE BUILDERS LLC

Company Details

Name: ROUNDSQUARE BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887436
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-840-3000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUNDSQUARE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811231401 2022-11-07 ROUNDSQUARE BUILDERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128403000
Plan sponsor’s address 147 W 35TH ST STE 904, NEW YORK, NY, 100012133

Signature of

Role Plan administrator
Date 2022-11-07
Name of individual signing MAHBUBA ALAM
ROUNDSQUARE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811231401 2021-07-01 ROUNDSQUARE BUILDERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128403000
Plan sponsor’s address 147 W 35TH ST STE 904, NEW YORK, NY, 100012133

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MAHBUBA ALLAM
ROUNDSQUARE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 811231401 2020-09-22 ROUNDSQUARE BUILDERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128403000
Plan sponsor’s address 147 W 35TH ST STE 904, NEW YORK, NY, 100012133

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing MAHBUBA ALAM
ROUNDSQUARE BUILDERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 811231401 2019-07-29 ROUNDSQUARE BUILDERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128403000
Plan sponsor’s address 147 W 35TH ST, STE 904, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ROBERT KALINER
ROUND SQUARE 401 K PROFIT SHARING PLAN TRUST 2017 811231401 2018-09-12 ROUNDSQUARE BUILDERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128403000
Plan sponsor’s address 147 W. 35TH ST, STE 1207, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing MAHBUBA ALAM
ROUND SQUARE 401 K PROFIT SHARING PLAN TRUST 2016 811231401 2018-02-15 ROUNDSQUARE BUILDERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128403000
Plan sponsor’s address 115 W 27TH ST - 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing ROBERT KALINER

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2050994-DCA Active Business 2017-04-11 2023-02-28

Permits

Number Date End date Type Address
M022025036A55 2025-02-05 2025-02-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BANK STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022024365D82 2024-12-30 2025-02-12 TEMPORARY PEDESTRIAN WALK WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D81 2024-12-30 2025-02-12 CROSSING SIDEWALK WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D80 2024-12-30 2025-02-12 PLACE MATERIAL ON STREET WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M012024365A67 2024-12-30 2025-02-12 OPEN PROTECTED SIDEWALK FOR FOUNDATION WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D83 2024-12-30 2025-02-12 OCCUPANCY OF ROADWAY AS STIPULATED WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D92 2024-12-30 2025-02-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D91 2024-12-30 2025-02-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D90 2024-12-30 2025-02-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365D89 2024-12-30 2025-02-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2016-01-28 2024-03-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003140 2024-03-19 BIENNIAL STATEMENT 2024-03-19
160128010304 2016-01-28 ARTICLES OF ORGANIZATION 2016-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data WEST 19 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-07-31 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with equipment 2 Porto San's stored behind barriers without a DOT permit. Barriers permit # M022024185B31 expires 9/29/2024 and used for identification only.
2024-07-31 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation No Grout Mixer
2024-05-20 No data GATES AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted in compliance
2024-04-10 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Barriers in parking lane.
2024-04-02 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Jersey barriers in parking lane.
2024-03-05 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation The respondent has obtained the permit # M022024054A50 the jersey barriers and the M022024054A47.
2024-02-20 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with a portable toilets & barriers on the streets without an active DOT permit. Notice Of Violation issued.
2024-02-16 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation the respondent has portable toilets, barriers, & container on the streets without an active DOT permit. Notice Of Violation issued.
2024-01-11 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation plastic jersey barriers and open construction container occupying the roadway,without a valid NYC DOT permit on file for use of the street.Respondent was ID by permit# M022023290B42 which expired on 12/31/2023 and DOB#M08008415-I1-gc

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287188 DCA-SUS CREDITED 2021-01-25 100 Suspense Account
3287187 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3263459 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256256 RENEWAL CREDITED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3007534 TRUSTFUNDHIC INVOICED 2019-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986264 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2582877 TRUSTFUNDHIC INVOICED 2017-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582876 LICENSE INVOICED 2017-03-30 100 Home Improvement Contractor License Fee
2582882 FINGERPRINT INVOICED 2017-03-30 75 Fingerprint Fee
2582881 FINGERPRINT INVOICED 2017-03-30 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074248701 2021-03-31 0202 PPS 147 W 35th St Ste 904, New York, NY, 10001-2133
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267842
Loan Approval Amount (current) 267842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2133
Project Congressional District NY-12
Number of Employees 21
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5548737206 2020-04-27 0202 PPP 147 W 35TH ST STE 904, NEW YORK, NY, 10001
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240540
Loan Approval Amount (current) 240540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240982.29
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State