Search icon

ROWAN, INC.

Company Details

Name: ROWAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515007
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1227 3rd Avenue, New York, NY, United States, 10021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROWAN 401(K) PLAN 2020 833217502 2021-05-04 ROWAN, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812190
Sponsor’s telephone number 6464189620
Plan sponsor’s address PO BOX 1968, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUISA SCHNEIDER Chief Executive Officer 49 WOODBINE AVENUE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 49 WOODBINE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 49 WOODBINE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 49 WOODBINE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2019-03-18 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-18 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303005253 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306004110 2023-03-06 BIENNIAL STATEMENT 2023-03-01
211004002321 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190509000420 2019-05-09 CERTIFICATE OF AMENDMENT 2019-05-09
190318000030 2019-03-18 APPLICATION OF AUTHORITY 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329827706 2020-05-01 0202 PPP 54 W 40TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75152
Loan Approval Amount (current) 75152
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75690.05
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201846 Americans with Disabilities Act - Other 2022-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-04
Termination Date 2022-06-28
Date Issue Joined 2022-06-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name ROWAN, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State