Search icon

ROCK-ALL CONSTRUCTION CORP.

Headquarter

Company Details

Name: ROCK-ALL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047810
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1365 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROCK-ALL CONSTRUCTION CORP., CONNECTICUT 0874854 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT BOESCHL Chief Executive Officer 1365 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1365 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2002-01-17 2006-02-14 Address 1367 HAYES DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2002-01-17 2006-02-14 Address 1367 HAYES DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-01-17 2006-02-14 Address 1367 HAYES DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1994-01-28 2002-01-17 Address 1367 HAYES DRIVE, RFD #3 BOX 202, YORKTOWN HEIGHTS, NY, 10598, 9629, USA (Type of address: Service of Process)
1994-01-28 2002-01-17 Address 1367 HAYES DRIVE, RFD #3 BOX 202, YORKTOWN HEIGHTS, NY, 10598, 9629, USA (Type of address: Principal Executive Office)
1994-01-28 2002-01-17 Address 1367 HAYES DRIVE, RFD #3 BOX 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-01-28 Address RFD #3 BOX 202 HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-01-28 Address RFD #3 BOX 202 HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, 9629, USA (Type of address: Principal Executive Office)
1993-04-27 1994-01-28 Address RFD #3 BOX 202 HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, 9629, USA (Type of address: Service of Process)
1986-01-06 1993-04-27 Address 33 NEW AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002586 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120510002298 2012-05-10 BIENNIAL STATEMENT 2012-01-01
100223002710 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080117002716 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060214002702 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040317002315 2004-03-17 BIENNIAL STATEMENT 2004-01-01
020117002666 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000217002184 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980127002183 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940128002327 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946087306 2020-04-29 0202 PPP 1365 Rustic Ridge Ct., Yorktown Heights, NY, 10598
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95504.94
Forgiveness Paid Date 2021-08-18
7518048510 2021-03-06 0202 PPS 1365 Rustic Ridge Ct, Yorktown Heights, NY, 10598-6203
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69461.77
Loan Approval Amount (current) 69461.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6203
Project Congressional District NY-17
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69732
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State