Search icon

ROCKET ENVELOPE PRINTERS OF WESTCHESTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKET ENVELOPE PRINTERS OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1985 (40 years ago)
Date of dissolution: 29 Nov 2024
Entity Number: 996519
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 8 NORTH 14TH AVENUE, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATOR MONDESANDO JR. Chief Executive Officer 8 NORTH 14TH AVENUE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 NORTH 14TH AVENUE, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-05-13 2024-12-16 Address 8 NORTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-03-15 1997-05-13 Address 8 NORTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-03-15 2024-12-16 Address 8 NORTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1985-05-13 1995-03-15 Address 69 LEFFERTS RD., YONKERS, NY, 10705, USA (Type of address: Service of Process)
1985-05-13 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216004259 2024-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-29
130603002139 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110603002711 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090519002320 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070517002263 2007-05-17 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
7312.00
Total Face Value Of Loan:
7312.00
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:
7312.00
Total Face Value Of Loan:
7312.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,312
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,375.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,484
Rent: $1,828
Jobs Reported:
1
Initial Approval Amount:
$7,312
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,363.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,310
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State