Search icon

ROLLING STEAM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLLING STEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2004 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23200.00
Total Face Value Of Loan:
23200.00
Date:
2020-05-02
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:
4875.00
Total Face Value Of Loan:
4875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875
Current Approval Amount:
4875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2837.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State