Search icon

ROA OB LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROA OB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2018 (7 years ago)
Entity Number: 5429924
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 235 Park Avenue S, 5th Floor, New York, NY, United States, 10003

Agent

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

DOS Process Agent

Name Role Address
STEPHEN RATH DOS Process Agent 235 Park Avenue S, 5th Floor, New York, NY, United States, 10003

Unique Entity ID

Unique Entity ID:
QJ19CLFQ9N77
CAGE Code:
8VR60
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2021-02-01

Central Index Key

CIK number:
0001773079
Phone:
646.545.5319

Latest Filings

Form type:
D
File number:
021-336698
Filing date:
2019-04-08
File:

Commercial and government entity program

CAGE number:
8VR60
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
ANDREI POLETAEV

History

Start date End date Type Value
2021-02-09 2025-04-28 Address 1140 BROADWAY 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428000225 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230206001263 2023-02-06 BIENNIAL STATEMENT 2022-10-01
210209060459 2021-02-09 BIENNIAL STATEMENT 2020-10-01
190201000356 2019-02-01 CERTIFICATE OF PUBLICATION 2019-02-01
SR-84842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
2358645.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
4717291.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
771200.00
Total Face Value Of Loan:
771200.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$771,200
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$771,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $578,400
Utilities: $192,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State