Search icon

ROCMAR CONTRACTING CORP.

Headquarter

Company Details

Name: ROCMAR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1967 (58 years ago)
Entity Number: 210719
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563

Contact Details

Phone +1 914-747-7685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO J ESPOSITO Chief Executive Officer 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
ROC MAR CONTRACTING CORP. DOS Process Agent 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
2918973
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0737419
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1108014-DCA Inactive Business 2002-05-07 2017-02-28

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 7 JON BARRETT ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-07-28 Address 7 JON BARRETT ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508002580 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230728000450 2023-07-28 BIENNIAL STATEMENT 2023-05-01
130529002012 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110523002120 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090512002630 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1866526 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866527 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
506162 TRUSTFUNDHIC INVOICED 2013-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
557639 RENEWAL INVOICED 2013-05-28 100 Home Improvement Contractor License Renewal Fee
506163 TRUSTFUNDHIC INVOICED 2011-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
557640 RENEWAL INVOICED 2011-06-07 100 Home Improvement Contractor License Renewal Fee
506156 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
557641 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
506157 TRUSTFUNDHIC INVOICED 2007-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
557642 RENEWAL INVOICED 2007-06-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128500.00
Total Face Value Of Loan:
128500.00
Date:
2020-04-28
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:
33790.00
Total Face Value Of Loan:
33790.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33790
Current Approval Amount:
33790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34128.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State