Search icon

ROCKLAND NISSAN, INC.

Company Details

Name: ROCKLAND NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1645850
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 40 EAST ROUTE 59, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 40 EAST ROUTE 59, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
DP-1291168 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920622000216 1992-06-22 CERTIFICATE OF INCORPORATION 1992-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723357108 2020-04-15 0202 PPP 608 ROUTE 303, Blauvelt, NY, 10913
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 953695
Loan Approval Amount (current) 953695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blauvelt, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 71
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 964486.12
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State