Search icon

U-NEED-A ROLL OFF CORP.

Company Details

Name: U-NEED-A ROLL OFF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1971 (54 years ago)
Entity Number: 301890
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 35 DALE STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN FERRANTE Chief Executive Officer 35 DALE STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
U-NEED-A ROLL OFF CORP DOS Process Agent 35 DALE STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2023-07-25 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-09 2021-01-04 Address 35 DALE STREET, WEST BABYLON, NY, 11704, 1117, USA (Type of address: Service of Process)
2013-01-24 2015-03-09 Address 45 DALE STREET, WEST BABYLON, NY, 11704, 1119, USA (Type of address: Chief Executive Officer)
2013-01-24 2015-03-09 Address 45 DALE STREET, WEST BABYLON, NY, 11704, 1119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061836 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190625060339 2019-06-25 BIENNIAL STATEMENT 2019-01-01
170106006464 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150309006247 2015-03-09 BIENNIAL STATEMENT 2015-01-01
130124006343 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127003090 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090121002798 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061221002455 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050203002664 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030114002596 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063427210 2020-04-16 0235 PPP 35 Dale St, WEST BABYLON, NY, 11704-1117
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138774
Loan Approval Amount (current) 138774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1117
Project Congressional District NY-02
Number of Employees 9
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139907.32
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State