Search icon

ROCKLAND MUSIC CENTER, INC.

Company Details

Name: ROCKLAND MUSIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647268
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 16 LEE CT, WALDWICK, NJ, United States, 07463
Address: 234 RTE 59 E, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RY8HGJ8LJNS7 2024-01-16 224 E ROUTE 59, NANUET, NY, 10954, 2905, USA 224 E ROUTE 59, NANUET, NY, 10954, 2905, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-01-18
Initial Registration Date 2023-01-06
Entity Start Date 2001-06-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SERGIO GOFFAN-JALLINSKY
Role PRESIDENT
Address 224 ROUTE 59 EAST, NANUET, NY, 10954, USA
Government Business
Title PRIMARY POC
Name SERGIO GOFFAN-JALLINSKY
Role PRESIDENT
Address 224 ROUTE 59 EAST, NANUET, NY, 10954, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SERGIO GOFFAN Chief Executive Officer 234 RTE 59 E, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 RTE 59 E, NANUET, NY, United States, 10954

History

Start date End date Type Value
2009-08-12 2011-07-01 Address 16 LEE CT, WALBANK, NJ, 07463, USA (Type of address: Principal Executive Office)
2001-06-06 2009-08-12 Address 256 ROUTE 59 EAST, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701002577 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090812002446 2009-08-12 BIENNIAL STATEMENT 2009-06-01
010606000414 2001-06-06 CERTIFICATE OF INCORPORATION 2001-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754538310 2021-01-28 0202 PPS 234 E Route 59, Nanuet, NY, 10954-2905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83257
Loan Approval Amount (current) 83257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2905
Project Congressional District NY-17
Number of Employees 10
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83966.4
Forgiveness Paid Date 2021-12-20
6223037204 2020-04-27 0202 PPP 234 Route 59 East, Nanuet, NY, 10954
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95100
Loan Approval Amount (current) 95100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96337.6
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State