Search icon

ROLAND ANTIQUES GALLERY, INC.

Company Details

Name: ROLAND ANTIQUES GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793517
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 150 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 212-260-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLAND ANTIQUES GALLERY, INC. DOS Process Agent 150 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
WILLIAM ROLAND Chief Executive Officer 150 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
1425100-DCA Inactive Business 2012-04-13 2020-06-15
1038976-DCA Inactive Business 2000-06-28 2001-07-31

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 150 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address PO BOX 765, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2018-12-05 2024-08-16 Address 150 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2006-07-05 2018-12-05 Address 74 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-09-20 2024-08-16 Address PO BOX 765, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2002-07-25 2006-07-05 Address 74 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-07-25 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240816002048 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220224000274 2022-02-24 BIENNIAL STATEMENT 2022-02-24
181205000310 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
060705002717 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040920003056 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020725000384 2002-07-25 CERTIFICATE OF INCORPORATION 2002-07-25

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-24 2014-01-31 Misrepresentation Yes 800.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2798849 RENEWAL INVOICED 2018-06-12 400 Auction House Premises License Renewal Fee
2362931 RENEWAL INVOICED 2016-06-13 400 Auction House Premises License Renewal Fee
1703308 RENEWAL INVOICED 2014-06-10 400 Auction House Premises License Renewal Fee
1133163 LICENSE INVOICED 2012-04-21 400 Auction House Premises License Fee
1133164 FINGERPRINT INVOICED 2012-04-13 75 Fingerprint Fee
391953 LICENSE INVOICED 2000-06-29 255 Secondhand Dealer General License Fee
391954 FINGERPRINT INVOICED 2000-06-28 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291677210 2020-04-27 0235 PPP 150 SCHOOL ST, GLEN COVE, NY, 11542-2523
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65122
Loan Approval Amount (current) 65122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2523
Project Congressional District NY-03
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65747.89
Forgiveness Paid Date 2021-04-13
9708898300 2021-01-31 0235 PPS 150 School St, Glen Cove, NY, 11542-2523
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65122
Loan Approval Amount (current) 65122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2523
Project Congressional District NY-03
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65406
Forgiveness Paid Date 2021-07-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State