Search icon

ROONEY, SCHMIDT AND ASSOCIATES INC.

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
2005-05-25 2007-05-15 Address THOMAS M. ROONEY, 105 HILLSIDE AVENUE, SUITE H, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

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
130515006548 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110531002840 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002967 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070515002499 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050525000334 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330867708 2020-05-01 0235 PPP 101 HILLSIDE AVE STE B, WILLISTON PARK, NY, 11596-2334
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42610
Loan Approval Amount (current) 42610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLISTON PARK, NASSAU, NY, 11596-2334
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42959.05
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State