Search icon

DERRICK RODNEY & ASSOCIATES INC.

Company Details

Name: DERRICK RODNEY & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1987 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1210024
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, AT 17TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERRICK RODNEY & ASSOCIATES INC. DOS Process Agent 200 PARK AVENUE SOUTH, AT 17TH STREET, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-839953 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B556354-6 1987-10-19 CERTIFICATE OF INCORPORATION 1987-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305308506 2021-03-09 0235 PPP 146 Pennsylvania Ave, Freeport, NY, 11520-2021
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2021
Project Congressional District NY-04
Number of Employees 1
NAICS code 541211
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20954.49
Forgiveness Paid Date 2021-10-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State