Search icon

ROUNDABOUT NEW YORK INC.

Company Details

Name: ROUNDABOUT NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2017 (8 years ago)
Entity Number: 5114917
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 WEST BROADWAY, 550, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SATOMI KAWAKITA DOS Process Agent 285 WEST BROADWAY, 550, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SATOMI KAWAKITA Chief Executive Officer 285 WEST BROADWAY, 550, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-04-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-05 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-05 2025-04-01 Address 285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-17 2023-04-05 Address 285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-04-17 2021-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047598 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405001761 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210402060093 2021-04-02 BIENNIAL STATEMENT 2021-04-01
SR-109674 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190417060416 2019-04-17 BIENNIAL STATEMENT 2019-04-01
190213000413 2019-02-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-13
181128000079 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
170627000627 2017-06-27 CERTIFICATE OF MERGER 2017-07-01
170405000227 2017-04-05 CERTIFICATE OF INCORPORATION 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009758405 2021-02-07 0202 PPS 285 W Broadway Rm 550, New York, NY, 10013-0465
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187695
Loan Approval Amount (current) 187695
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, 10013-0465
Project Congressional District NY-10
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189013.24
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State