Search icon

ROCKAWAY PUB INC.

Company Details

Name: ROCKAWAY PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329108
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-46 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-46 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
JOANN GRAZIANO Chief Executive Officer 114-46 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131001 Alcohol sale 2023-03-24 2023-03-24 2025-03-31 114 46 ROCKAWAY BLVD, OZONE PARK, New York, 11420 Restaurant
0370-23-131001 Alcohol sale 2023-03-24 2023-03-24 2025-03-31 114 46 ROCKAWAY BLVD, OZONE PARK, New York, 11420 Food & Beverage Business

History

Start date End date Type Value
2005-01-24 2007-08-06 Address 114-46 ROCKAWAY BLVD, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1998-12-29 2013-02-08 Address 114-46 ROCKAWAY BOULEVARD, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208002125 2013-02-08 BIENNIAL STATEMENT 2012-12-01
110314002698 2011-03-14 BIENNIAL STATEMENT 2010-12-01
081230002884 2008-12-30 BIENNIAL STATEMENT 2008-12-01
070806002273 2007-08-06 BIENNIAL STATEMENT 2006-12-01
050124003066 2005-01-24 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
18487.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
12806.00
Total Face Value Of Loan:
12806.00
Date:
2020-05-21
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:
25000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-16
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12806
Current Approval Amount:
12806
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12893.86
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8830.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State