Search icon

ROCON CORP.

Company Details

Name: ROCON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109715
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 16 FIRST STREET, GARDEN CITY PARK, NY, United States, 11040
Address: 16 1st Street, Garden City Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 1st Street, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
SALVATORE ROMANO Chief Executive Officer 16 FIRST STREET, GARDEN CITY PARK, NY, United States, 11040

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FZ7QQSNA61A3
CAGE Code:
880W2
UEI Expiration Date:
2025-03-26

Business Information

Doing Business As:
ROCON PLUMBING & HEATING
Activation Date:
2024-03-28
Initial Registration Date:
2018-12-20

Permits

Number Date End date Type Address
B022025115A03 2025-04-25 2025-07-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022025115A04 2025-04-25 2025-07-30 OCCUPANCY OF SIDEWALK AS STIPULATED MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022025115A01 2025-04-25 2025-07-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022025115A02 2025-04-25 2025-07-30 OCCUPANCY OF ROADWAY AS STIPULATED MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022025115A05 2025-04-25 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE

History

Start date End date Type Value
2025-02-13 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2025-02-13 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002975 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230215000904 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210706001810 2021-07-06 BIENNIAL STATEMENT 2021-07-06
171124000140 2017-11-24 CERTIFICATE OF AMENDMENT 2017-11-24
170308002029 2017-03-08 BIENNIAL STATEMENT 2017-02-01

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
666397
Current Approval Amount:
666397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
672531.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
666397
Current Approval Amount:
666397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
672038.55

Date of last update: 01 Apr 2025

Sources: New York Secretary of State