Search icon

ROCKVILLE CENTRE PRESS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
380604.00
Total Face Value Of Loan:
380604.00
Date:
2020-06-05
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:
2020-05-02
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:
271860.00
Total Face Value Of Loan:
271860.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271860
Current Approval Amount:
271860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274997.87
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380604
Current Approval Amount:
380604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383432.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State