Search icon

ROCKVILLE ASSOCIATED MARKET, INC.

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
2021-08-25 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-05-21 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-05-21 2024-05-15 Address 408 W.14TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 ASSOCIATED 792 160 N LONG BEACH RD, ROCKVILLE CENTRE, Nassau, NY, 11570 A Food Inspection Department of Agriculture and Markets No data
2022-12-07 ASSOCIATED 792 160 N LONG BEACH RD, ROCKVILLE CENTRE, Nassau, NY, 11570 A Food Inspection Department of Agriculture and Markets No data
2022-05-31 ASSOCIATED 792 160 N LONG BEACH RD, ROCKVILLE CENTRE, Nassau, NY, 11570 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591737102 2020-04-14 0235 PPP 160 North Long Beach Road, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450900
Loan Approval Amount (current) 450900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 52
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442218.77
Forgiveness Paid Date 2021-11-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State