Search icon

ROCK HOUSE CONSTRUCTION CORP.

Company Details

Name: ROCK HOUSE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1156222
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 114 BULSONTOWN RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL OLBERMANN DOS Process Agent 114 BULSONTOWN RD, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
MICHAEL OLBERMANN Chief Executive Officer 114 BULSONTOWN RD, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2003-02-28 2007-04-06 Address 114 BULSONTOWN RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2001-04-10 2003-02-28 Address 114 BULSONTOWN RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1999-04-05 2003-02-28 Address 104 BULSONTOWN RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1994-03-24 2001-04-10 Address 104 BULSONTOWN ROAD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1994-03-24 2001-04-10 Address 104 BULSONTOWN ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1993-06-18 1994-03-24 Address BOX 372, 150 BULSONTOWN ROAD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1993-06-18 1999-04-05 Address 186 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-06-18 1994-03-24 Address BOX 372, 150 BULSONTOWN ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1987-03-24 1993-06-18 Address 186 NORTH MIDDLETOWN, ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002457 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110411002147 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090312003362 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070406002853 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050425002397 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030228002309 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010410002691 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990405002578 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970307002210 1997-03-07 BIENNIAL STATEMENT 1997-03-01
940324002604 1994-03-24 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472737204 2020-04-27 0202 PPP 114 Bulsontown Rd, Stony Point, NY, 10980
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
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 Stony Point, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4149.42
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State