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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZ7QQSNA61A3 2025-03-26 16 1ST ST, NEW HYDE PARK, NY, 11040, 4414, USA 16 1ST ST, GARDEN CITY PARK, NY, 11040, 4414, USA

Business Information

Doing Business As ROCON PLUMBING & HEATING
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2018-12-20
Entity Start Date 1997-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE ROMANO
Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name SALVATORE ROMANO
Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA
Past Performance Information not Available

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

Permits

Number Date End date Type Address
B012024358A84 2024-12-23 2025-01-18 INSTALL FENCE - PROTECTED MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A80 2024-12-23 2025-03-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A79 2024-12-23 2025-03-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A78 2024-12-23 2025-03-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A77 2024-12-23 2025-03-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A74 2024-12-23 2025-03-19 OCCUPANCY OF SIDEWALK AS STIPULATED MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A73 2024-12-23 2025-03-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A72 2024-12-23 2025-03-19 OCCUPANCY OF ROADWAY AS STIPULATED MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A71 2024-12-23 2025-03-19 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MACON STREET, BROOKLYN, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE
B022024358A70 2024-12-23 2025-03-19 CROSSING SIDEWALK 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 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-13 Address 16 1st Street, Garden City Park, NY, 11040, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 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
2022-06-16 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-08 2023-02-15 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2017-03-08 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
030221002407 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010212002373 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990330002132 1999-03-30 BIENNIAL STATEMENT 1999-02-01
980806000497 1998-08-06 CERTIFICATE OF AMENDMENT 1998-08-06
970205000241 1997-02-05 CERTIFICATE OF INCORPORATION 1997-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-16 No data MACON STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation s/w clear
2024-06-24 No data MACON STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation Container on rw okay
2023-09-18 No data MACON STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation PORT-O-SAN ATORED ON THE ROADWAY BEHING BARRIERS
2023-09-17 No data THROOP AVENUE, FROM STREET ALLERTON AVENUE TO STREET ARNOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Boiler tank in compliance
2023-05-13 No data 84 STREET, FROM STREET 153 AVENUE TO STREET 155 AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2023-04-13 No data THROOP AVENUE, FROM STREET ALLERTON AVENUE TO STREET ARNOW AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted
2023-02-28 No data THROOP AVENUE, FROM STREET ALLERTON AVENUE TO STREET ARNOW AVENUE No data Street Construction Inspections: Active Department of Transportation Oil Tank on the roadway in compliance at this time.
2022-11-22 No data THROOP AVENUE, FROM STREET ALLERTON AVENUE TO STREET ARNOW AVENUE No data Street Construction Inspections: Active Department of Transportation Pass in compliance
2022-06-05 No data 84 STREET, FROM STREET 153 AVENUE TO STREET 155 AVENUE No data Street Construction Inspections: Active Department of Transportation Temp signs posted at this time. Active permit on file.
2022-05-20 No data 84 STREET, FROM STREET 153 AVENUE TO STREET 155 AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914448307 2021-01-28 0235 PPS 16 1st St, Garden City Park, NY, 11040-4414
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666397
Loan Approval Amount (current) 666397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4414
Project Congressional District NY-03
Number of Employees 42
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672531.5
Forgiveness Paid Date 2022-01-06
8144497105 2020-04-15 0235 PPP 16 1st Street, New Hyde Park, NY, 11040
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) 666397
Loan Approval Amount (current) 666397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 34
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672038.55
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State