Search icon

NORTHROCK INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHROCK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1992 (33 years ago)
Entity Number: 1604175
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3688 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN ROBERTSON Chief Executive Officer 3688 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
BRIAN ROBERTSON DOS Process Agent 3688 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113093406
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-25 2015-08-13 Address 242-F ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-02-25 2015-08-13 Address 242-F ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-02-25 2015-08-13 Address 242-F ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1992-01-17 1993-02-25 Address 78 SOPER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150813002005 2015-08-13 BIENNIAL STATEMENT 2014-01-01
940216002006 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930225002497 1993-02-25 BIENNIAL STATEMENT 1993-01-01
920117000079 1992-01-17 CERTIFICATE OF INCORPORATION 1992-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
160270.00
Total Face Value Of Loan:
160270.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160270
Current Approval Amount:
160270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161552.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State