Search icon

ROTTKAMP TENNIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTTKAMP TENNIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207412
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 100 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTTKAMP TENNIS DOS Process Agent 100 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
RICHARD ROTTKAMP Chief Executive Officer 100 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
202874512
Plan Year:
2016
Number Of Participants:
3
Sponsors DBA Name:
HUNTINGTON INDOOR TENNIS
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors DBA Name:
HUNTINGTON INDOOR TENNIS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors DBA Name:
HUNTINGTON INDOOR TENNIS
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors DBA Name:
HUNTINGTON INDOOR TENNIS
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors DBA Name:
HUNTINGTON INDOOR TENNIS
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 100 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2025-06-09 Address 100 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 100 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-06-09 Address 100 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609002705 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230503003063 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220215001566 2022-02-15 BIENNIAL STATEMENT 2022-02-15
130614002146 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110727002817 2011-07-27 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
132800.00
Total Face Value Of Loan:
132800.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
132800.00
Total Face Value Of Loan:
132800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132800
Current Approval Amount:
132800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134128
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132800
Current Approval Amount:
132800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133670.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State