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
2015-01-07 2021-01-07 Address 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6027647703 2020-05-01 0235 PPP 1085 ROCKAWAY AVE, VALLEY STREAM, NY, 11581-2137
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27130
Loan Approval Amount (current) 27130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11581-2137
Project Congressional District NY-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27367.11
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State