Search icon

NEW REDSTONE ROCKET, CORP

Company Details

Name: NEW REDSTONE ROCKET, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2014 (11 years ago)
Date of dissolution: 13 Jul 2022
Entity Number: 4530878
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-35 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-1972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LEQ6BJ9HLCE5 2022-07-05 3235 48TH AVE, LONG ISLAND CITY, NY, 11101, 2414, USA 3235 48TH AVE, LONG ISLAND CITY, NY, 11101, 2414, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-02
Entity Start Date 2014-02-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name POK YI
Address 3235 48TH AVE, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name POK YI
Address 3235 48TH AVE, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-35 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2010521-1-DCA Inactive Business 2014-07-09 2015-12-31

History

Start date End date Type Value
2014-02-18 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2022-12-24 Address 32-35 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221224000178 2022-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-13
140218010470 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-13 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 3235 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2609417 SCALE-01 INVOICED 2017-05-10 20 SCALE TO 33 LBS
2314267 OL VIO INVOICED 2016-04-01 125 OL - Other Violation
2310793 SCALE-01 INVOICED 2016-03-29 20 SCALE TO 33 LBS
1714897 LICENSE INVOICED 2014-06-25 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711858503 2021-03-04 0202 PPS 3235 48th Ave, Long Island City, NY, 11101-2414
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12025
Loan Approval Amount (current) 12025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2414
Project Congressional District NY-07
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12100.82
Forgiveness Paid Date 2021-10-25
7551277210 2020-04-28 0202 PPP 3235 48th Avenue, Long Island, NY, 11101
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12025
Loan Approval Amount (current) 12025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12162.95
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State