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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8514158309 2021-01-29 0235 PPS 2925 N Wading River Rd, Wading River, NY, 11792-1415
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wading River, SUFFOLK, NY, 11792-1415
Project Congressional District NY-01
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10589.75
Forgiveness Paid Date 2021-12-14
1666987105 2020-04-10 0235 PPP 2925 WADING RIVER RD, WADING RIVER, NY, 11792-1415
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WADING RIVER, SUFFOLK, NY, 11792-1415
Project Congressional District NY-01
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7562.05
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State