Search icon

R&R OF ROOSEVELT FIELD, INC.

Company Details

Name: R&R OF ROOSEVELT FIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641610
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TURNPIKE, SUITE 104, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R&R OF ROOSEVELT FIELD, INC. DOS Process Agent 3601 HEMPSTEAD TURNPIKE, SUITE 104, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
NANCY ROMANO Chief Executive Officer 3601 HEMPSTEAD TURNPIKE, SUITE 104, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2014-06-24 2018-06-11 Address 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2014-06-24 2018-06-11 Address 299 HARBOR DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2000-06-09 2018-06-11 Address 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1998-06-19 2000-06-09 Address 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11561, USA (Type of address: Service of Process)
1998-06-19 2014-06-24 Address 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200604060242 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180611006149 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160609006440 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140624006092 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120724002614 2012-07-24 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
102310.00
Total Face Value Of Loan:
102310.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102310
Current Approval Amount:
102310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103378.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State