Search icon

OLD ROCK CORP.

Company Details

Name: OLD ROCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1990 (35 years ago)
Date of dissolution: 18 May 2023
Entity Number: 1455354
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 410 ALDEN COURT, ST JAMES, NY, United States, 11780
Principal Address: 610 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH TURTURRO DOS Process Agent 410 ALDEN COURT, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
NICHOLAS TURTURRO Chief Executive Officer 7 FOX RUN, ST JAEMS, NY, United States, 11780

History

Start date End date Type Value
2006-06-12 2023-08-09 Address 7 FOX RUN, ST JAEMS, NY, 11780, USA (Type of address: Chief Executive Officer)
1996-07-31 2006-06-12 Address 50 KING ARTHURS CT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1990-06-13 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-13 2023-08-09 Address 410 ALDEN COURT, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000534 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
100629003267 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080722002268 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060612002422 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040728002675 2004-07-28 BIENNIAL STATEMENT 2004-06-01
020530002052 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000601002071 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980604002543 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960731002652 1996-07-31 BIENNIAL STATEMENT 1996-06-01
C151656-4 1990-06-13 CERTIFICATE OF INCORPORATION 1990-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797817305 2020-04-30 0235 PPP 610 Middle Country Rd, St James, NY, 11764
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St James, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65763.75
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State