Search icon

ROCKVILLE CENTRE LANES, INC.

Company Details

Name: ROCKVILLE CENTRE LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1960 (65 years ago)
Entity Number: 132918
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LASPINA Chief Executive Officer 100 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ROCKVILLE CENTRE LANES, INC. DOS Process Agent 100 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127617 Alcohol sale 2023-01-17 2023-01-17 2025-02-28 100 MAPLE AVE, ROCKVILLE CENTRE, New York, 11570 Restaurant

History

Start date End date Type Value
2020-10-20 2021-01-04 Address 100 MAPLE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-12-30 2012-12-04 Address 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2000-12-01 2010-12-30 Address 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-12-06 2020-10-20 Address 100 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1992-12-01 2000-12-01 Address 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061884 2021-01-04 BIENNIAL STATEMENT 2020-11-01
201020000268 2020-10-20 CERTIFICATE OF AMENDMENT 2020-10-20
181127006185 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161101007168 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150508006174 2015-05-08 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
111787.00
Total Face Value Of Loan:
111787.00
Date:
2020-09-22
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:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
111787.00
Total Face Value Of Loan:
111787.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111787
Current Approval Amount:
111787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112889.34
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111787
Current Approval Amount:
111787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112591.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State