Search icon

ROSLOUTH CORP.

Company Details

Name: ROSLOUTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099644
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 16 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W1DVKMKL1QG4 2023-04-29 16 S MAIN ST, NEW CITY, NY, 10956, 3515, USA 16 S MAIN ST, NEW CITY, NY, 10956, 3515, USA

Business Information

URL https://rivercourtonmain.com
Division Name ROSLOUTH CORP
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-04-01
Initial Registration Date 2022-03-19
Entity Start Date 2017-04-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN O LYONS
Role MR
Address 16 S MAIN STREET, NEW CITY, NY, 10956, USA
Government Business
Title PRIMARY POC
Name JOHN O LYONS
Role MR
Address 16 S MAIN STREET, NEW CITY, NY, 10956, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 16 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237733 Alcohol sale 2023-05-08 2023-05-08 2025-06-30 16 S MAIN ST, NEW CITY, New York, 10956 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170309010439 2017-03-09 CERTIFICATE OF INCORPORATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865087109 2020-04-10 0202 PPP 16 South Main Street, NEW CITY, NY, 10956-3515
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40419.17
Loan Approval Amount (current) 40419.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-3515
Project Congressional District NY-17
Number of Employees 6
NAICS code 922110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40885.37
Forgiveness Paid Date 2021-06-16
2685848410 2021-02-03 0202 PPS 16 S Main St, New City, NY, 10956-3515
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35829
Loan Approval Amount (current) 35829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3515
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36087.17
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State