Search icon

ROCKVILLE ASSOCIATED MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKVILLE ASSOCIATED MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1962 (63 years ago)
Entity Number: 147783
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: DANIEL NASTA, 160 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL NASTA Chief Executive Officer 160 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Address
281699 Retail grocery store 160 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 160 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-15 2024-05-30 Address 160 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-14 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530017834 2024-05-30 BIENNIAL STATEMENT 2024-05-30
240515001811 2024-05-14 CERTIFICATE OF CHANGE BY ENTITY 2024-05-14
220126000381 2022-01-26 BIENNIAL STATEMENT 2022-01-26
C207410-2 1994-02-28 ASSUMED NAME CORP INITIAL FILING 1994-02-28
326787 1962-05-21 CERTIFICATE OF INCORPORATION 1962-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
450900.00
Total Face Value Of Loan:
450900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450900
Current Approval Amount:
450900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
442218.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State