Search icon

ROOSEVELT FIELD AGCY INC.

Company Details

Name: ROOSEVELT FIELD AGCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1999 (25 years ago)
Date of dissolution: 17 May 2024
Entity Number: 2450468
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: SUZANNE SARAMAK, 666 OLD COUNTRY ROAD-SUITE 507, GARDEN CITY, NY, United States, 11530
Principal Address: 666 OLD COUNTRY ROAD, SUITE 507, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOSEVELT FIELD AGCY INC. DOS Process Agent SUZANNE SARAMAK, 666 OLD COUNTRY ROAD-SUITE 507, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
SUZANNE SARAMAK Chief Executive Officer 666 OLD COUNTRY ROAD, SUITE 507, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2019-12-30 2024-06-05 Address 666 OLD COUNTRY ROAD, SUITE 507, GARDEN CITY, NY, 11530, 2016, USA (Type of address: Chief Executive Officer)
2019-12-30 2024-06-05 Address SUZANNE SARAMAK, 666 OLD COUNTRY ROAD-SUITE 507, GARDEN CITY, NY, 11530, 2016, USA (Type of address: Service of Process)
1999-12-16 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-16 2019-12-30 Address SUZANNE F. SARAMAK, 666 OLD COUNTRY ROAD-SUITE 507, GARDEN CITY, NY, 11530, 2016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002160 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
191230060057 2019-12-30 BIENNIAL STATEMENT 2019-12-01
111006000265 2011-10-06 ANNULMENT OF DISSOLUTION 2011-10-06
DP-1742921 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
991216000132 1999-12-16 CERTIFICATE OF INCORPORATION 1999-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138987703 2020-05-01 0235 PPP 666 OLD COUNTRY RD STE 507, GARDEN CITY, NY, 11530-2016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-2016
Project Congressional District NY-04
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67618.42
Forgiveness Paid Date 2021-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State