Search icon

ROA OB LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJ19CLFQ9N77 2025-01-28 235 PARK AVE S, FL 5, NEW YORK, NY, 10003, 1405, USA 235 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10003, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2021-02-01
Entity Start Date 2018-10-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PLANTE
Role DIRECTOR OF OPERATIONS
Address 235 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name ANDREI POLETAEV
Role FINANCE MANAGER
Address 235 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10003, USA
Past Performance
Title PRIMARY POC
Name STEPHEN RATH
Role CONTROLLER
Address 235 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10003, USA

Central Index Key

CIK number Mailing Address Business Address Phone
0001773079 1140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10001 1140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10001 646.545.5319

Filings since 2019-04-08

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

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

History

Start date End date Type Value
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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
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
SR-84841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104000072 2019-01-04 CERTIFICATE OF AMENDMENT 2019-01-04
181022000577 2018-10-22 ARTICLES OF ORGANIZATION 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076957409 2020-05-15 0202 PPP 1140 Broadway 4th Fl, NEW YORK, NY, 10001
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771200
Loan Approval Amount (current) 771200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 44
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State