Search icon

ROCKIE'S MAINTENANCE CORP.

Company Details

Name: ROCKIE'S MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1988 (37 years ago)
Entity Number: 1242457
ZIP code: 10470
County: Bronx
Place of Formation: New York
Principal Address: 4230 WHITE PLAINS ROAD, BRONX, NY, United States, 10470
Address: 4319 katonah ave, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR MILOSCIO Chief Executive Officer 4319 KATONAH AVENUE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
DOS Process Agent 4319 katonah ave, BRONX, NY, United States, 10470

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 4319 KATONAH AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 4230 WHITE PLAINS ROAD, BRONX, NY, 10466, 3016, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-18 Address 4230 WHITE PLAINS ROAD, BRONX, NY, 10466, 3016, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-18 Address 4319 katonah ave, BRONX, NY, 10470, USA (Type of address: Service of Process)
2024-08-28 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-13 2024-10-23 Address 4230 WHITE PLAINS ROAD, BRONX, NY, 10466, 3016, USA (Type of address: Chief Executive Officer)
1988-03-10 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-10 2024-10-23 Address MARCHISIO, 50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001733 2025-02-18 BIENNIAL STATEMENT 2025-02-18
241023000893 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
980323002382 1998-03-23 BIENNIAL STATEMENT 1998-03-01
950613002378 1995-06-13 BIENNIAL STATEMENT 1994-03-01
B612766-3 1988-03-10 CERTIFICATE OF INCORPORATION 1988-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641807306 2020-04-30 0202 PPP 4319 Katonah Avenue, Bronx, NY, 10470
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92987
Loan Approval Amount (current) 92987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93970.37
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State