Search icon

ROCCO GUARINO INC.

Company Details

Name: ROCCO GUARINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331749
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-41 100TH STREET, OZONE PARK, NY, United States, 11416
Principal Address: 9741 100TH ST, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROCCO GUARINO DOS Process Agent 97-41 100TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
ROCCO GUARINO Chief Executive Officer 9741 100TH ST, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2012-04-24 2017-01-05 Address 9741 100TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-03-06 2012-04-24 Address 97-41 100ST., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2008-03-06 2012-04-24 Address 97-41 100ST, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2006-03-09 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-09 2012-04-24 Address 9741 100 STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105007709 2017-01-05 BIENNIAL STATEMENT 2016-03-01
140307007470 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424002569 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100330002896 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080306002450 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060309000777 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841148408 2021-02-09 0202 PPS 9741 100th St, Ozone Park, NY, 11416-2604
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26352
Loan Approval Amount (current) 26352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2604
Project Congressional District NY-05
Number of Employees 4
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26491.08
Forgiveness Paid Date 2021-08-30
7266487302 2020-04-30 0202 PPP 97-41 100th street, ozone park, NY, 11416
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ozone park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 4
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26602.45
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State