Name: | ROCKAWAY ELECTRIC SUPPLY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2017 (8 years ago) |
Entity Number: | 5128336 |
ZIP code: | 11436 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOVEPREET SINGH | Chief Executive Officer | 144-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
ROCKAWAY ELECTRIC SUPPLY INC | DOS Process Agent | 144-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-28 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-28 | 2025-01-27 | Address | 144-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003433 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
170428010423 | 2017-04-28 | CERTIFICATE OF INCORPORATION | 2017-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3098309005 | 2021-05-18 | 0202 | PPP | 144-07 Rockaway Blvdnull 144-07 Rockaway Blvdnull, South Ozone park, NY, 11436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1868197407 | 2020-05-05 | 0202 | PPP | 144-07 Rockaway Boulevard, South Ozone Park, NY, 11436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State