Search icon

ROOSEVELT FIELD 3D INNOVATION, INC.

Company Details

Name: ROOSEVELT FIELD 3D INNOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689941
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747
Principal Address: 3891 commerce parkway, miramar, FL, United States, 33025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOSEVELT FIELD 3D INNOVATION, INC. DOS Process Agent 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
VLADIMIR GOLDIS Chief Executive Officer 3891 COMMERCE PARKWAY, MIRAMAR, FL, United States, 33025

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 111 BERKLEY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 3891 COMMERCE PARKWAY, MIRAMAR, FL, 33025, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-03-17 Address 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-10-31 2023-03-17 Address 111 BERKLEY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2015-01-07 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230317000796 2023-03-17 BIENNIAL STATEMENT 2023-01-01
210107060195 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190204060304 2019-02-04 BIENNIAL STATEMENT 2019-01-01
171031006179 2017-10-31 BIENNIAL STATEMENT 2017-01-01
150107010131 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-10933.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
140000.00
Total Face Value Of Loan:
400000.00
Date:
2020-05-03
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:
27130.00
Total Face Value Of Loan:
27130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27130
Current Approval Amount:
27130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27367.11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State