Name: | ROCKAFELLA CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1988 (36 years ago) |
Entity Number: | 1302474 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9606 AVENUE L, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LOGUIRATO | Chief Executive Officer | 9606 AVENUE L, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9606 AVENUE L, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-22 | 1996-10-22 | Address | 9800 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-12-22 | 1996-10-22 | Address | 9800 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-12-22 | 1996-10-22 | Address | 9800 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1993-11-15 | 1993-12-22 | Address | 1430 EAST 98TH STREET, BROOKLYN, NY, 11236, 4434, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1993-12-22 | Address | 1430 EAST 98TH STREET, BROOKLYN, NY, 11236, 4434, USA (Type of address: Principal Executive Office) |
1988-10-28 | 1993-12-22 | Address | 9800 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1988-10-28 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041130002242 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
020930002971 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001003002189 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981008002187 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961022002054 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931222002271 | 1993-12-22 | BIENNIAL STATEMENT | 1993-10-01 |
931115003143 | 1993-11-15 | BIENNIAL STATEMENT | 1993-10-01 |
B701196-3 | 1988-10-28 | CERTIFICATE OF INCORPORATION | 1988-10-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2890707700 | 2020-05-01 | 0202 | PPP | 1422 HYLAN BLVD, STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7379988509 | 2021-03-05 | 0202 | PPS | 1422 Hylan Blvd, Staten Island, NY, 10305-1923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State