Search icon

590 ROCKVILLE L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 590 ROCKVILLE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 1994 (31 years ago)
Entity Number: 1873100
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 566 MERRICK RD, ROCKVILLE CENTER, NY, United States, 11570

Agent

Name Role Address
MARVIN H. WOLF, P.C. Agent 3 EXECUTIVE COURT, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 566 MERRICK RD, ROCKVILLE CENTER, NY, United States, 11570

History

Start date End date Type Value
2017-01-09 2025-07-01 Address 566 MERRICK RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
1994-12-05 2017-01-09 Address 55 MAPLE AVENUE, SUITE 504, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
1994-12-05 2025-07-01 Address 3 EXECUTIVE COURT, DIX HILLS, NY, 11746, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250701043078 2025-07-01 BIENNIAL STATEMENT 2025-07-01
170109002044 2017-01-09 BIENNIAL STATEMENT 2016-12-01
981209002277 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970619002686 1997-06-19 BIENNIAL STATEMENT 1996-12-01
950213000404 1995-02-13 AFFIDAVIT OF PUBLICATION 1995-02-13

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,701.22
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,701.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,793
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $8,701.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State