Search icon

ROCKLAND COUNTY BODY, INC.

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)
1960-09-16 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-09-16 1993-10-14 Address ROUTE 9W, HAVERSTRAW, NY, USA (Type of address: Service of Process)

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
121002002502 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100917002784 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080825003097 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060830002666 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041029002198 2004-10-29 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301453247 0216000 1996-06-25 157 ROUTE 9W, HAVERSTRAW, NY, 10927
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-07-01
Case Closed 1996-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1996-07-11
Abatement Due Date 1996-07-16
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1996-07-11
Abatement Due Date 1996-07-16
Nr Instances 1
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342808300 2021-01-30 0202 PPS 157 Route 9W, Haverstraw, NY, 10927-1437
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202647
Loan Approval Amount (current) 202647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-1437
Project Congressional District NY-17
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204429.18
Forgiveness Paid Date 2022-01-06
3604037106 2020-04-11 0202 PPP 157 Rt 9W, HAVERSTRAW, NY, 10927
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202647
Loan Approval Amount (current) 202647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAVERSTRAW, ROCKLAND, NY, 10927-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205195.36
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State