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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
50985.00
Total Face Value Of Loan:
50985.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50985
Current Approval Amount:
50985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51461.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State