Search icon

KEVIN E. ROCKITTER, P.C.

Company Details

Name: KEVIN E. ROCKITTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (32 years ago)
Entity Number: 1687791
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797
Principal Address: 1 HUNTINGTON QUADRANGLE, SUITE 3C06, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
KEVIN E ROCKITTER Chief Executive Officer P O BOX 383, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1997-01-09 1999-07-02 Address 1 HUNTINGTON QUADRANGLE, SUITE 3C06, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-11-30 1997-01-09 Address ONE HUNTINGTON QUADRANGLE, SUITE 3C06, MELVILLE, NY, 11747, 4401, USA (Type of address: Service of Process)
1993-12-09 1997-01-09 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Chief Executive Officer)
1993-12-09 1997-01-09 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Principal Executive Office)
1993-12-09 1995-11-30 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11792, 2012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990702000017 1999-07-02 CERTIFICATE OF AMENDMENT 1999-07-02
970109002083 1997-01-09 BIENNIAL STATEMENT 1996-12-01
951130000308 1995-11-30 CERTIFICATE OF CHANGE 1995-11-30
931209002524 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921217000059 1992-12-17 CERTIFICATE OF INCORPORATION 1992-12-17

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
5846.00
Total Face Value Of Loan:
5846.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5846
Current Approval Amount:
5846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5914.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State