Search icon

ROONEY, SCHMIDT AND ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROONEY, SCHMIDT AND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3209771
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
THOMAS M ROONEY Chief Executive Officer 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2007-05-15 2024-07-02 Address 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2007-05-15 2013-05-15 Address 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2007-05-15 2024-07-02 Address 101 HILLSIDE AVE, STE B, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2005-05-25 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702004254 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210504060706 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190508060481 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170502007358 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006763 2015-05-05 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

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:
42610.00
Total Face Value Of Loan:
42610.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42610
Current Approval Amount:
42610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42959.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State