Search icon

ROCKAFELLA CLEANING SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY LOGUIRATO Chief Executive Officer 9606 AVENUE L, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9606 AVENUE L, BROOKLYN, NY, United States, 11236

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85120
Loan Approval Amount (current) 85120
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86125.65
Forgiveness Paid Date 2021-07-12
7379988509 2021-03-05 0202 PPS 1422 Hylan Blvd, Staten Island, NY, 10305-1923
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83687
Loan Approval Amount (current) 83687
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 Staten Island, RICHMOND, NY, 10305-1923
Project Congressional District NY-11
Number of Employees 6
NAICS code 561720
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 84714.44
Forgiveness Paid Date 2022-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State