Search icon

ROLAW OF SHELTER ISLAND INC.

Company Details

Name: ROLAW OF SHELTER ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1996 (29 years ago)
Date of dissolution: 03 Nov 2023
Entity Number: 2020679
ZIP code: 11572
County: Suffolk
Place of Formation: New York
Principal Address: 3393 LONG BEACH RD., OCEANSIDE, NY, United States, 11572
Address: 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT HAFT, CPA DOS Process Agent 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
KAREN TUSCARO Chief Executive Officer 3393 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1998-08-21 2023-11-14 Address 3393 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1996-04-17 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-17 2023-11-14 Address 3393 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114000619 2023-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-03
980821002180 1998-08-21 BIENNIAL STATEMENT 1998-04-01
960417000159 1996-04-17 CERTIFICATE OF INCORPORATION 1996-04-17

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
274805.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98500.00
Total Face Value Of Loan:
98500.00
Date:
2020-04-11
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7562.05
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10589.75

Date of last update: 14 Mar 2025

Sources: New York Secretary of State