Search icon

ROONEY BUILDING INDUSTRIES INC.

Company Details

Name: ROONEY BUILDING INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143120
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 850 LINCOLN AVENUE / SUITE 3, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROONEY Chief Executive Officer 850 LINCOLN AVENUE / SUITE 3, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 LINCOLN AVENUE / SUITE 3, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2005-06-22 2011-06-01 Address 850 LINCOLN AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-06-22 2011-06-01 Address 850 LINCOLN AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-06-22 2011-06-01 Address KEVIN ROONEY, 850 LINCOLN AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-04-30 2005-06-22 Address 1400 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2003-04-30 2005-06-22 Address KEVIN ROONEY, 1400 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1999-05-24 2003-04-30 Address 273 MATTHEWS RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1999-05-24 2003-04-30 Address 273 MATTHEWS RD, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1997-05-14 2005-06-22 Address 273 MATTHEWS ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507007177 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110601002303 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090605002049 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070510002438 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002638 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030430002342 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010507002310 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990524002355 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970514000184 1997-05-14 CERTIFICATE OF INCORPORATION 1997-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313797306 2020-04-30 0235 PPP 35 JULES CT, BOHEMIA, NY, 11716
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6950
Loan Approval Amount (current) 6950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7042.92
Forgiveness Paid Date 2021-09-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State