Search icon

THE ROCKFORD GROUP, INC.

Company Details

Name: THE ROCKFORD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Entity Number: 1821097
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 75 N MIDDLETOWN RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ROCKFORD GROUP INC RET PLAN 2019 133770157 2020-08-26 THE ROCKFORD GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 32 ROCKFORD DR, WEST NYACK, NY, 109941123

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2019 133770157 2020-08-26 THE ROCKFORD GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 40 RAMLAND ROAD, SUITE 203, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2018 133770157 2019-08-19 THE ROCKFORD GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 40 RAMLAND RD STE 203, ORANGEBURG, NY, 109622606

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2017 133770157 2018-07-19 THE ROCKFORD GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 40 RAMLAND ROAD, SUITE 203, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2016 133770157 2017-09-26 THE ROCKFORD GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 25 SMITH ST STE 501, ORANGEBURG, NY, 109622606

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2015 133770157 2016-08-05 THE ROCKFORD GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 40 RAMLAND RD STE 203, ORANGEBURG, NY, 109622606

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2014 133770157 2015-09-09 THE ROCKFORD GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 25 SMITH ST STE 501, ORANGEBURG, NY, 109622606

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2013 133770157 2014-07-30 THE ROCKFORD GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 25 SMITH ST STE 501, NANUET, NY, 109542970

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2012 133770157 2013-09-24 THE ROCKFORD GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 25 SMITH ST STE 501, ATTN JODI SHEPS-ZACK, NANUET, NY, 109542970

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing JODI SCHEPS
THE ROCKFORD GROUP INC RET PLAN 2011 133770157 2012-07-23 THE ROCKFORD GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 8456241322
Plan sponsor’s address 25 SMITH ST STE 501, ATTN JODI SHEPS-ZACK, NANUET, NY, 109542970

Plan administrator’s name and address

Administrator’s EIN 133770157
Plan administrator’s name THE ROCKFORD GROUP INC
Plan administrator’s address 25 SMITH ST STE 501, ATTN JODI SHEPS-ZACK, NANUET, NY, 109542970
Administrator’s telephone number 8456241322

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing JODI SCHEPS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 N MIDDLETOWN RD, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
MICHAEL ZACK Chief Executive Officer 75 N MIDDLETOWN RD, NANUET, NY, United States, 10957

History

Start date End date Type Value
1996-06-04 2002-04-23 Address 32 ROCKFORD DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1996-06-04 2002-04-23 Address 32 ROCKFORD DR, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1994-05-17 2002-04-23 Address 32 ROCKFORD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040514002551 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020423002298 2002-04-23 BIENNIAL STATEMENT 2002-05-01
980507002622 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960604002079 1996-06-04 BIENNIAL STATEMENT 1996-05-01
940517000050 1994-05-17 CERTIFICATE OF INCORPORATION 1994-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144207406 2020-05-08 0202 PPP 32 Rockford Drive -, West Nyack, NY, 10994
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25889.32
Loan Approval Amount (current) 25889.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26079.18
Forgiveness Paid Date 2021-02-03
6489998410 2021-02-10 0202 PPS 32 Rockford Dr -, West Nyack, NY, 10994-1123
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27072.27
Loan Approval Amount (current) 27072.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-1123
Project Congressional District NY-17
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27221.17
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State