Search icon

THE ROTHKOPF GROUP LLC

Company Details

Name: THE ROTHKOPF GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2021 (4 years ago)
Date of dissolution: 07 May 2021
Entity Number: 5908982
ZIP code: 10170
County: New York
Place of Formation: Maryland
Address: 420 LEXINGTON AVENUE, SUITE 2520, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
C/O DAVID ROTHKOPF DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2520, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2021-01-05 2021-05-07 Address 215 PARK AVENUE SOUTH, SUITE 1403, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000664 2021-06-09 CERTIFICATE OF PUBLICATION 2021-06-09
210507000551 2021-05-07 SURRENDER OF AUTHORITY 2021-05-07
210105000198 2021-01-05 APPLICATION OF AUTHORITY 2021-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
40342.00
Total Face Value Of Loan:
40342.00
Date:
2020-04-15
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:
35651.00
Total Face Value Of Loan:
35651.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40342
Current Approval Amount:
40342
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40755.37
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35651
Current Approval Amount:
35651
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36006.53

Date of last update: 22 Mar 2025

Sources: New York Secretary of State