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)
1996-06-27 1998-06-19 Address 181 S FRANKLIN AVE, 301, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-07-08 2014-06-24 Address 299 HARBOR DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-07-08 1996-06-27 Address 181 SOUTH FRANKLINS AVENUE, 301, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1992-06-04 1998-06-19 Address 181 SOUTH FRANKLIN AVENUE, ROOM 301, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

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
100701003285 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080623002649 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060920002670 2006-09-20 BIENNIAL STATEMENT 2006-06-01
040715002199 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020603002363 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878967103 2020-04-15 0235 PPP 3601 Hempstead Tpke suite 104, LEVITTOWN, NY, 11756-1376
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102310
Loan Approval Amount (current) 102310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1376
Project Congressional District NY-03
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103378.57
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State