Search icon

ROX-CENTRAL REALTY CORP.

Company Details

Name: ROX-CENTRAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1953 (72 years ago)
Entity Number: 91130
ZIP code: 11937
County: Westchester
Place of Formation: New York
Address: PO BOX 5085, East Hampton, NY, United States, 11937
Principal Address: 26 Gingerbread Lane, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RATTENNI Chief Executive Officer PO BOX 5085, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
ROX-CENTRAL REALTY CORP. DOS Process Agent PO BOX 5085, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2025-04-21 2025-04-21 Address PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-12 2023-05-12 Address PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-12 2025-04-21 Address PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421002447 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230512000087 2023-05-12 BIENNIAL STATEMENT 2023-04-01
210406060725 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060531 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006814 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8995.00
Total Face Value Of Loan:
8995.00
Date:
2020-04-28
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:
8995.00
Total Face Value Of Loan:
8995.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8995
Current Approval Amount:
8995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9010.39
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8995
Current Approval Amount:
8995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9094.56

Date of last update: 19 Mar 2025

Sources: New York Secretary of State