Search icon

ROOT & BUNDLE INC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3452.00
Total Face Value Of Loan:
3452.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109300.00
Total Face Value Of Loan:
133700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3332.00
Total Face Value Of Loan:
3332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,367.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,332
Jobs Reported:
2
Initial Approval Amount:
$3,452
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,476.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,451
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State