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
2023-05-12 2025-04-03 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)
2021-04-06 2023-05-12 Address PO BOX 50845, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2015-11-05 2021-04-06 Address 26 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1998-03-26 1999-04-28 Address PO BOX 5085, 11 NORTH BAY LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-03-26 2023-05-12 Address PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1998-03-26 2015-11-05 Address PO BOX 5085, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1953-04-06 1998-03-26 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1953-04-06 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
151105000134 2015-11-05 CERTIFICATE OF AMENDMENT 2015-11-05
150407006357 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130502002377 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110512002475 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090401002155 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416002180 2007-04-16 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185707208 2020-04-27 0235 PPP 29 GINGERBREAD LANE, EAST HAMPTON, NY, 11937
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8995
Loan Approval Amount (current) 8995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9010.39
Forgiveness Paid Date 2021-08-10
6955288407 2021-02-11 0235 PPS 26 Gingerbread Ln, East Hampton, NY, 11937-2443
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8995
Loan Approval Amount (current) 8995
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 East Hampton, SUFFOLK, NY, 11937-2443
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9094.56
Forgiveness Paid Date 2022-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State