Search icon

ROCCO & ROCCO, P.C.

Company Details

Name: ROCCO & ROCCO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 1995 (30 years ago)
Entity Number: 1918608
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
JOSEPH D. ROCCO Chief Executive Officer 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1997-05-27 2009-04-22 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1997-05-27 2009-04-22 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1995-05-03 1997-05-27 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002417 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110629002618 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090422002421 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070615002832 2007-06-15 BIENNIAL STATEMENT 2007-05-01
050623002293 2005-06-23 BIENNIAL STATEMENT 2005-05-01
010518002471 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990511002388 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970527002268 1997-05-27 BIENNIAL STATEMENT 1997-05-01
950503000107 1995-05-03 CERTIFICATE OF INCORPORATION 1995-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084658404 2021-02-10 0235 PPS 3601 Hempstead Tpke Ste 202, Levittown, NY, 11756-1331
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19192
Loan Approval Amount (current) 19192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1331
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19389.49
Forgiveness Paid Date 2022-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State