Search icon

NEW REDSTONE ROCKET, CORP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LEQ6BJ9HLCE5
CAGE Code:
8YUT6
UEI Expiration Date:
2022-07-05

Business Information

Activation Date:
2021-04-08
Initial Registration Date:
2021-04-02

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
12025.00
Total Face Value Of Loan:
12025.00
Date:
2020-05-26
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:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-04-28
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:
12025.00
Total Face Value Of Loan:
12025.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12025
Current Approval Amount:
12025
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12100.82
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12025
Current Approval Amount:
12025
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12162.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State