Search icon

ROCKWOOD OWNERS CORP.

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 20 EAST 68TH ST APT 11D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
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)
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)
2007-07-18 2009-06-12 Address 20 EAST 68TH ST, APT 3F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-07-18 Address 20 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-06-06 2005-08-11 Address 20 EAST 68TH ST, APT PHB, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-07-02 2003-06-06 Address 20 E 68TH ST / APT 15A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-07-15 2001-07-02 Address C/O ROSE ASSOCIATES, INC., 200 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10016, 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
070718003038 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050811002802 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030606002964 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010702002443 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990715002441 1999-07-15 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037308609 2021-03-17 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154187.5
Loan Approval Amount (current) 154187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155425.22
Forgiveness Paid Date 2022-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State