Search icon

S.R. OF ROCKVILLE CENTRE, INC.

Company Details

Name: S.R. OF ROCKVILLE CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 3045126
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 229 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.R. OF ROCKVILLE CENTRE, INC. DOS Process Agent 229 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
IRWIN MALTZ Chief Executive Officer 229 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2020-12-02 2023-09-15 Address 229 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-05-02 2023-09-15 Address 229 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-05-02 2020-12-02 Address 229 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2004-04-26 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-26 2006-05-02 Address 229 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002321 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
201202061147 2020-12-02 BIENNIAL STATEMENT 2020-04-01
180404006384 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140423006073 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120521002122 2012-05-21 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4902.00
Total Face Value Of Loan:
4902.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4902
Current Approval Amount:
4902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4940.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State