Search icon

B. ROTUNDI CONST. CORP.

Company Details

Name: B. ROTUNDI CONST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (22 years ago)
Entity Number: 2833101
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1-07 SCHWAB ROAD, MELVILLE, NY, United States, 11747
Principal Address: 288 new hyde park rd, 11010 FRANKLIN SQUARE, NY, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MALCOM TILIM, ESQ. DOS Process Agent 1-07 SCHWAB ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
BRUNO ROTONDI Chief Executive Officer 288 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-12-30 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 288 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-11-01 Address 288 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-11-01 Address 1-07 SCHWAB ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-09-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-12 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-12 2024-09-27 Address 1-07 SCHWAB ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034806 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240927000962 2024-09-27 BIENNIAL STATEMENT 2024-09-27
030107000656 2003-01-07 CERTIFICATE OF AMENDMENT 2003-01-07
021112000252 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705477402 2020-05-07 0235 PPP 10 DENTON AVE S, NEW HYDE PARK, NY, 11040-4904
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67624
Loan Approval Amount (current) 67624
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 Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4904
Project Congressional District NY-03
Number of Employees 13
NAICS code 238990
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 68413.26
Forgiveness Paid Date 2021-07-09
8234798406 2021-02-13 0235 PPS 10 Denton Ave S, New Hyde Park, NY, 11040-4904
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46384
Loan Approval Amount (current) 46384
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 Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4904
Project Congressional District NY-03
Number of Employees 3
NAICS code 238990
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 46804.63
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State