Search icon

ROCKVILLE CENTRE BICYCLES INC.

Company Details

Name: ROCKVILLE CENTRE BICYCLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1982 (43 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 758061
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 60 CAMBRIDGE AVE., STEWART MANOR, NY, United States, 11530
Principal Address: 17 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SELIM ISSA Chief Executive Officer 17 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
SELIM ISSA DOS Process Agent 60 CAMBRIDGE AVE., STEWART MANOR, NY, United States, 11530

History

Start date End date Type Value
1993-08-09 2022-06-26 Address 17 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1982-03-17 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-17 2022-06-26 Address 60 CAMBRIDGE AVE., STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220626000375 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
200304061265 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180320006275 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160308006288 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140310006115 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120426002650 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100413003280 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080317002790 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060323003248 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040315002603 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3617707203 2020-04-27 0235 PPP 17 North Park Avenue, Rockville Centre, NY, 11570
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2723.15
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State