Search icon

ROCKVILLE CENTRE PRESS, INC.

Company Details

Name: ROCKVILLE CENTRE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3942217
ZIP code: 12201
County: Queens
Place of Formation: New York
Address: PO BOX 871, ALBANY, NY, United States, 12201
Principal Address: 22 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 871, ALBANY, NY, United States, 12201

Chief Executive Officer

Name Role Address
BRIAN KARP Chief Executive Officer 22 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106701 Alcohol sale 2022-07-29 2022-07-29 2024-09-30 22 N PARK AVE, ROCKVILLE CENTRE, New York, 11570 Restaurant

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 22 N PARK AVE, ROCKVILLE CENTRE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-05-14 2024-03-28 Address 22 N PARK AVE, ROCKVILLE CENTRE, NY, 11572, USA (Type of address: Chief Executive Officer)
2010-04-27 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-27 2024-03-28 Address 219-12 74TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002058 2024-03-28 BIENNIAL STATEMENT 2024-03-28
130514002036 2013-05-14 BIENNIAL STATEMENT 2012-04-01
100427000728 2010-04-27 CERTIFICATE OF INCORPORATION 2010-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781297704 2020-05-01 0235 PPP 22 N PARK AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271860
Loan Approval Amount (current) 271860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 47
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274997.87
Forgiveness Paid Date 2021-06-30
3487458404 2021-02-05 0235 PPS 22 N Park Ave, Rockville Centre, NY, 11570-5223
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380604
Loan Approval Amount (current) 380604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5223
Project Congressional District NY-04
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383432.52
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State