Search icon

ROCA MANAGEMENT CORP.

Company Details

Name: ROCA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1987 (38 years ago)
Entity Number: 1186524
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 N VILLAGE AVE, 37, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 N VILLAGE AVE, SUITE 37, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 N VILLAGE AVE, 37, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
STEVEN LEFFLER Chief Executive Officer 100 N VILLAGE AVE, 37, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2003-07-09 2009-07-09 Address 100 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-09-05 2009-07-09 Address 100 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1987-07-14 2003-07-09 Address 16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1987-07-14 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110801002151 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090709002209 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070723002561 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051205002637 2005-12-05 BIENNIAL STATEMENT 2005-07-01
030709002410 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010712002242 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990802002069 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970905002148 1997-09-05 BIENNIAL STATEMENT 1997-07-01
B520754-4 1987-07-14 CERTIFICATE OF INCORPORATION 1987-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268977700 2020-05-01 0235 PPP 100 N VILLAGE AVE SUITE 37, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32187
Loan Approval Amount (current) 32187
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 N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 531210
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 32478.78
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State