Search icon

ROUND TWO NEW YORK CITY LLC

Company Details

Name: ROUND TWO NEW YORK CITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2017 (8 years ago)
Entity Number: 5170389
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 434-962-6224

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2083022-DCA Active Business 2019-03-11 2023-07-31

History

Start date End date Type Value
2017-07-14 2020-04-28 Address 113 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000188 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
171026000111 2017-10-26 CERTIFICATE OF PUBLICATION 2017-10-26
170714010338 2017-07-14 ARTICLES OF ORGANIZATION 2017-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 113 STANTON ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 113 STANTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 113 STANTON ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343291 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3338067 LL VIO CREDITED 2021-06-15 250 LL - License Violation
3040512 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2999566 FINGERPRINT CREDITED 2019-03-06 75 Fingerprint Fee
2997323 FINGERPRINT INVOICED 2019-03-05 75 Fingerprint Fee
2997324 LICENSE INVOICED 2019-03-05 85 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-11 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911518403 2021-02-07 0202 PPP 113 Stanton St, New York, NY, 10002-1528
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74378
Loan Approval Amount (current) 74378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1528
Project Congressional District NY-10
Number of Employees 13
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75235.89
Forgiveness Paid Date 2022-04-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State