Search icon

ROCKLEDGE HOUSE OWNERS CORP.

Company Details

Name: ROCKLEDGE HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1985 (40 years ago)
Entity Number: 1010982
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 520 WHITE PLAINS RD STE. 450, STE. 450, TARRYTOWN, NY, United States, 10591
Address: 520 White Plains Road, Ste.450, 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. Agent 520 WHITE PLAINS RD STE 450, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
ROCKLEDGE HOUSE OWNERS CORP. DOS Process Agent 520 White Plains Road, Ste.450, 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
EDDA PERFETTO Chief Executive Officer 177 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2001-07-24 2019-07-01 Address 280 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2001-07-24 2018-04-27 Address 280 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1993-03-03 2005-09-07 Address 177 E. HARTSDALE AVE, HARTSDALE, NY, 10530, 3519, USA (Type of address: Chief Executive Officer)
1993-03-03 2001-07-24 Address 177 E. HARTSDALE AVE, HARTSDALE, NY, 10530, 3519, USA (Type of address: Principal Executive Office)
1993-03-03 2001-07-24 Address 177 E. HARTSDALE AVE, HARTSDALE, NY, 10530, 3519, USA (Type of address: Service of Process)
1985-07-10 1993-03-03 Address GARLEY & NIEDERGANG, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026000308 2022-10-26 BIENNIAL STATEMENT 2021-07-01
190701060864 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180427000118 2018-04-27 CERTIFICATE OF CHANGE 2018-04-27
170317006278 2017-03-17 BIENNIAL STATEMENT 2015-07-01
130724002009 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110728002611 2011-07-28 BIENNIAL STATEMENT 2011-07-01
070726002252 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050907002146 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030627002329 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010724002337 2001-07-24 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765278607 2021-03-13 0202 PPP 177 E Hartsdale Ave, Hartsdale, NY, 10530-3543
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50985
Loan Approval Amount (current) 50985
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 Hartsdale, WESTCHESTER, NY, 10530-3543
Project Congressional District NY-16
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51461.33
Forgiveness Paid Date 2022-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State