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
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
1988-04-11 1993-04-28 Address 84-52 126TH STREET, BOX 185, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

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
000418002050 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980504002113 1998-05-04 BIENNIAL STATEMENT 1998-04-01
930428002967 1993-04-28 BIENNIAL STATEMENT 1992-04-01
B626034-5 1988-04-11 CERTIFICATE OF INCORPORATION 1988-04-11

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TWC-227605 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-09-08 No data No data Side guards.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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236128709 2021-04-02 0202 PPP 12508 84th Rd, Kew Gardens, NY, 11415-2202
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65420
Loan Approval Amount (current) 65420
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 Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-2202
Project Congressional District NY-05
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66232.08
Forgiveness Paid Date 2022-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2210737 Intrastate Non-Hazmat 2012-12-19 1000 2011 4 5 Private(Property)
Legal Name ROCCO PARENTE INC
DBA Name -
Physical Address 125-08 84TH ROAD, KEW GARDENS, NY, 11415, US
Mailing Address 125-08 84TH ROAD, KEW GARDENS, NY, 11415, US
Phone (718) 847-1115
Fax (718) 805-7285
E-mail RPI@NYC.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State