Search icon

ROCKLAND COUNTY BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND COUNTY BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1960 (65 years ago)
Date of dissolution: 24 May 2024
Entity Number: 131759
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: ROUTE 9W, HAVERSTRAW, NY, United States, 10927
Principal Address: 157 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKLAND COUNTY BODY, INC. DOS Process Agent ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
THOMAS PUGH Chief Executive Officer 157 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2021-08-10 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-06-11 Address ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
2018-09-04 2024-06-11 Address 157 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1993-10-14 2020-09-02 Address ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
1993-06-16 2018-09-04 Address 157 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611004236 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
200902061597 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009046 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007175 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160624006017 2016-06-24 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
202647.00
Total Face Value Of Loan:
202647.00
Date:
2020-04-13
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:
202647.00
Total Face Value Of Loan:
202647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-25
Type:
Planned
Address:
157 ROUTE 9W, HAVERSTRAW, NY, 10927
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$202,647
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,429.18
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $202,645
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$202,647
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$205,195.36
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $202,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State