Search icon

ROCKAPELLA ROAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKAPELLA ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706669
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRIEDMAN & LAROSA DOS Process Agent 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JEFFREY THACHER Chief Executive Officer C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133731392
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021824 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302002637 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220217003816 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200427060162 2020-04-27 BIENNIAL STATEMENT 2019-03-01
180628002032 2018-06-28 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
17890.00
Total Face Value Of Loan:
17890.00
Date:
2020-04-29
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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18036.82
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17890
Current Approval Amount:
17890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18029.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State