Search icon

ROOT & BUNDLE INC

Company Details

Name: ROOT & BUNDLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353712
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 3415 PARSONS BLVD APT 5MM, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LURIIS LLC DOS Process Agent 3415 PARSONS BLVD APT 5MM, FLUSHING, NY, United States, 11354

Agent

Name Role Address
HONGHAO LU Agent 918 FLATBUSH AVE, BROOKLYN, NY, 11226

History

Start date End date Type Value
2018-06-05 2019-09-20 Address 34-15 PARSONS BLVD #5MM, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920000360 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
180605010560 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-29 No data 918 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued 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
2972829 CL VIO INVOICED 2019-01-31 350 CL - Consumer Law Violation
2972830 OL VIO INVOICED 2019-01-31 500 OL - Other Violation
2941468 CL VIO CREDITED 2018-12-10 175 CL - Consumer Law Violation
2941469 OL VIO CREDITED 2018-12-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-11-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549757700 2020-05-01 0202 PPP 3415 PARSONS BLVD APT 5MM, FLUSHING, NY, 11354
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
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 New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3367.37
Forgiveness Paid Date 2021-05-27
9704668304 2021-01-31 0202 PPS 918 Flatbush Ave, Brooklyn, NY, 11226-4018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3452
Loan Approval Amount (current) 3452
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4018
Project Congressional District NY-09
Number of Employees 2
NAICS code 446120
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 3476.62
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State