Search icon

ROCHELLE MUFFLERS, INC.

Company Details

Name: ROCHELLE MUFFLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1982 (43 years ago)
Entity Number: 763687
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 214 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL DENICOLA DOS Process Agent 214 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PAUL DENICOLA Chief Executive Officer 214 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1982-04-13 1995-04-03 Address 1093 GRANT ST., PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040506002442 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020412002398 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000425002832 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980512002605 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960424002595 1996-04-24 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Financial Assistance

Date:
2021-07-31
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:
-10922.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
21342.00
Total Face Value Of Loan:
21342.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21342
Current Approval Amount:
21342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21584.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State