Search icon

ROWAN DOCUMENT SOLUTIONS, INC

Company Details

Name: ROWAN DOCUMENT SOLUTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (33 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 1663188
ZIP code: 10567
County: Putnam
Place of Formation: New York
Address: 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 21 PEEKSKILL HOLLOW ROAD, SUITE 204, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6A0Q8 Active Non-Manufacturer 2011-02-28 2024-03-02 No data No data

Contact Information

POC GREG ROWAN
Phone +1 914-907-3885
Address 21 PEEKSKILL HOLLOW RD STE 204, PUTNAM VALLEY, PUTNAM, NY, 10579 3255, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GREGORY ROWAN DOS Process Agent 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
GREGORY ROWAN Chief Executive Officer 21 PEEKSKILL HOLLOW ROAD, SUITE 204, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2020-09-15 2022-12-16 Address 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2014-09-11 2020-09-15 Address 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2014-09-11 2022-12-16 Address 21 PEEKSKILL HOLLOW ROAD, SUITE 204, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2010-09-13 2014-09-11 Address 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-09-13 2014-09-11 Address 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2010-09-13 2014-09-11 Address 19 WM PUCKEY DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-08-02 2010-12-10 Name ROWAN COPYING SERVICE, INC.
2001-07-13 2010-09-13 Address 19 WM PUCKEY DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-07-13 2010-09-13 Address 19 WM PUCKEY DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2001-07-13 2010-09-13 Address 19 WM PUCKEY DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002949 2022-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-08
200915060399 2020-09-15 BIENNIAL STATEMENT 2020-09-01
140911006270 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120925006175 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101210000013 2010-12-10 CERTIFICATE OF AMENDMENT 2010-12-10
100913003045 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002757 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002365 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041015002425 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020816002209 2002-08-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106627200 2020-04-27 0202 PPP 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579-3248
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-3248
Project Congressional District NY-17
Number of Employees 12
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78092.4
Forgiveness Paid Date 2021-02-04
7227638303 2021-01-28 0202 PPS 21 Peekskill Hollow Rd, Putnam Valley, NY, 10579-3248
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47715.55
Loan Approval Amount (current) 47715.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-3248
Project Congressional District NY-17
Number of Employees 5
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47885.5
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State