Search icon

574 CENTRE CORP.

Company Details

Name: 574 CENTRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Entity Number: 1251690
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
574 CENTRE CORP. DOS Process Agent 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MATTHEW S DEGIAIMO Chief Executive Officer 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2006-04-18 2020-07-10 Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2004-04-28 2006-04-18 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-04-28 2006-04-18 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-04-28 2006-04-18 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-04-26 2004-04-28 Address 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2000-04-26 2004-04-28 Address 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1999-07-23 2004-04-28 Address 45 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1992-12-16 1999-07-23 Address 2460 BABYLON ST, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-12-16 2000-04-26 Address 2460 BABYLON ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-04-26 Address 2460 BABYLON ST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200710060556 2020-07-10 BIENNIAL STATEMENT 2020-04-01
180416006321 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160405006370 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140429006322 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120613003181 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100617002745 2010-06-17 BIENNIAL STATEMENT 2010-04-01
080421002382 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060418002613 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040428002574 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020328002665 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396517208 2020-04-28 0235 PPP 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10963
Loan Approval Amount (current) 10963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11077.14
Forgiveness Paid Date 2021-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State