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)
1992-12-17 1993-12-09 Address 100 CROSSWAYS PK. WEST,STE 402, WOODBURY, NY, 11797, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180988007 2020-06-25 0235 PPP 180 Froehlich Farm Blvd, Woodbury, NY, 11797-2923
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5846
Loan Approval Amount (current) 5846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2923
Project Congressional District NY-03
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5914.87
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State