Search icon

ROLLING STEAM INC.

Company Details

Name: ROLLING STEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2004 (20 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3119247
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 64-15G 192 STREET, G, FRESH MEADOWS, NY, United States, 11365
Principal Address: 1 PELHAMWOOD AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIS TELLER Chief Executive Officer 64-15G 192ND ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
ROLLING STEAM INC. DOS Process Agent 64-15G 192 STREET, G, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 64-15G 192ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2016-10-03 2023-09-06 Address 64-15G 192 STREET, G, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2008-09-24 2016-10-03 Address C/O ROLLING STEAM, 64-15G 192ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2008-09-24 2023-09-06 Address 64-15G 192ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2006-10-19 2008-09-24 Address 129 WOLF'S LN, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2006-10-19 2008-09-24 Address 129 WOLF'S LN, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2004-10-28 2006-10-19 Address 266 MONTEREY AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2004-10-28 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906000579 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
210830001951 2021-08-30 BIENNIAL STATEMENT 2021-08-30
181002007376 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007670 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006449 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121012002375 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101013002750 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924003116 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061019002473 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041028000176 2004-10-28 CERTIFICATE OF INCORPORATION 2004-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608237709 2020-05-01 0202 PPP 6415G 192ND ST, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2837.57
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State