Search icon

ROCKET ENVELOPE PRINTERS OF WESTCHESTER INC.

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
050623002816 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030429002389 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010515002710 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990514002024 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970513002933 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1485237703 2020-05-01 0202 PPP S MONDESANDO 325 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312
Loan Approval Amount (current) 7312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7375.7
Forgiveness Paid Date 2021-03-18
3530878408 2021-02-05 0202 PPS 325 N Macquesten Pkwy, Mount Vernon, NY, 10550-1007
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312
Loan Approval Amount (current) 7312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1007
Project Congressional District NY-16
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7363.75
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State