Name: | KAY ROCK SCREEN-PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856206 |
ZIP code: | 12528 |
County: | Kings |
Place of Formation: | New York |
Address: | 370 N Elting Corners RD, Highland, NY, United States, 12528 |
Principal Address: | 1205 Manhattan Ave STE 141, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL LAROCCA | DOS Process Agent | 370 N Elting Corners RD, Highland, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
KARL J LAROCCA | Chief Executive Officer | 370 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001406 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220207001357 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
030114000221 | 2003-01-14 | CERTIFICATE OF INCORPORATION | 2003-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3180307709 | 2020-05-01 | 0202 | PPP | 1205 MANHATTAN AVE UNIT 1 - 4 - 1, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6101778408 | 2021-02-10 | 0202 | PPS | 1205 MANHATTAN AVE UNIT 1 - 4 - 1, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State