Search icon

ROCCO PARENTE INC.

Company Details

Name: ROCCO PARENTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1988 (37 years ago)
Entity Number: 1251920
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-08 84TH RD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MALPIEDI Chief Executive Officer 125-08 84 RD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-08 84TH RD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2023-01-28 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-28 1998-05-04 Address 67 CEDAR PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-05-04 Address 84-52 126TH STREET, BOX 185, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1993-04-28 1998-05-04 Address 84-52 126TH STREET, BOX 185, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1988-04-11 2023-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120529002694 2012-05-29 BIENNIAL STATEMENT 2012-04-01
101119003033 2010-11-19 BIENNIAL STATEMENT 2010-04-01
060607002326 2006-06-07 BIENNIAL STATEMENT 2006-04-01
040405002465 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020409002879 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227604 Office of Administrative Trials and Hearings Issued Settled 2023-09-08 125 2023-11-02 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-227605 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-09-08 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
65420.00
Total Face Value Of Loan:
65420.00
Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65420
Current Approval Amount:
65420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66232.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 805-7285
Add Date:
2011-11-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State