Search icon

ROCHDALE VILLAGE, INC.

Company Details

Name: ROCHDALE VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1960 (65 years ago)
Entity Number: 126635
ZIP code: 10036
County: Queens
Place of Formation: New York
Principal Address: 169-65 137TH AVENUE, JAMAICA, NY, United States, 11434
Address: 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-276-5700

Shares Details

Shares issued 0

Share Par Value 10500000

Type CAP

DOS Process Agent

Name Role Address
NORRIS MCLAUGHLIN, P.A. DOS Process Agent 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEAN HALL Chief Executive Officer 169-65 137TH AVENUE, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
131929042
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 471960, Par value: 25
2025-02-19 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 471960, Par value: 25
2025-01-13 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 471960, Par value: 25
2024-12-17 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 471960, Par value: 25
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 471960, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
241106001959 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200320060184 2020-03-20 BIENNIAL STATEMENT 2020-02-01
190612060349 2019-06-12 BIENNIAL STATEMENT 2018-02-01
140424002498 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120321002191 2012-03-21 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
6029300.00
Total Face Value Of Loan:
6029300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-08
Type:
Unprog Rel
Address:
132-11 BEDELL STREET, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-03
Type:
Complaint
Address:
137 30TH STREET, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-02
Type:
Complaint
Address:
69-65 137TH AVE., JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-22
Type:
Complaint
Address:
168-20 127TH STREET, JAMAICA, NY, 11434
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-07-16
Type:
Complaint
Address:
FARMERS BLVD & BEDELL ST, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
6029300
Current Approval Amount:
6029300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6040920.22

Court Cases

Court Case Summary

Filing Date:
2023-12-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TANNER
Party Role:
Plaintiff
Party Name:
ROCHDALE VILLAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROCHDALE VILLAGE, INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BEY
Party Role:
Plaintiff
Party Name:
ROCHDALE VILLAGE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State