Search icon

LEDGE ROCK ASSOCIATES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEDGE ROCK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (34 years ago)
Entity Number: 1605714
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 ROSE HILL RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON KOTECKI Chief Executive Officer 7 ROSE HILL RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
LEON KOTECKI DOS Process Agent 7 ROSE HILL RD, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
F13000003503
State:
FLORIDA
Type:
Headquarter of
Company Number:
20161476154
State:
COLORADO
Type:
Headquarter of
Company Number:
1089852
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70632926
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
TVBMKHMF6CY3
CAGE Code:
9F8V0
UEI Expiration Date:
2024-04-03

Business Information

Doing Business As:
LEDGE ROCK ASSOCIATES INC
Activation Date:
2023-04-06
Initial Registration Date:
2022-12-13

History

Start date End date Type Value
1998-06-02 2002-01-09 Address 42 TABLE ROCK RD, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)
1998-06-02 2002-01-09 Address 42 TABLE ROCK RD, TUXEDO, NY, 10987, USA (Type of address: Service of Process)
1998-06-02 2002-01-09 Address 42 TABLE ROCK RD, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-06-02 Address 40 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-06-02 Address 40 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140404002544 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120308002074 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100127002852 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080129002870 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060203003322 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
66567.00
Total Face Value Of Loan:
66567.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,567
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,071.8
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $66,562
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State