Search icon

ROCKWOOD OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKWOOD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361198
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, United States, 10022
Address: C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROCKWOOD OWNERS CORP. DOS Process Agent C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CAROL CAINE Chief Executive Officer 20 EAST 68TH ST APT 9E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-04-06 2020-10-23 Address C/O CHARLES H. GREENTHAL MGMT, 30-30 NORTHERN BLVD, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-04-06 2020-10-23 Address 20 EAST 68TH ST APT 11D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-06-20 2018-04-06 Address 20 EAST 68TH ST APT 5A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-06-27 2013-06-20 Address 20 E 68TH ST APT 9 E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-06-12 2011-06-27 Address 20 E 68TH ST APT 5A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201023060041 2020-10-23 BIENNIAL STATEMENT 2019-06-01
180406006069 2018-04-06 BIENNIAL STATEMENT 2017-06-01
130620002372 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110627002283 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090612002175 2009-06-12 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
154187.50
Total Face Value Of Loan:
154187.50

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154187.5
Current Approval Amount:
154187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155425.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State