Search icon

ROCKHALL FUNDING CORP.

Company Details

Name: ROCKHALL FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302600
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 158-13 72ND AVE, SUITE 2F, FLUSHING, NY, United States, 11365
Principal Address: 158-13 72ND AVE, 2ND FLOOR, FLUSHING, NY, United States, 11365

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
N5ATMSEUT831 2025-01-01 680 CENTRAL AVE, SUITE 109, CEDARHURST, NY, 11516, 2329, USA 71 MILL HOUSE RD, MARLBORO, NY, 12542, 6206, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2021-03-30
Entity Start Date 1998-09-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN ROYAL
Address 680 CENTRAL AVE, SUITE 109, CEDARHURST, NY, 11516, USA
Government Business
Title PRIMARY POC
Name RONALD SCUOLA
Address 680 CENTRAL AVE, SUITE 109, CEDARHURST, NY, 11516, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKHALL FUNDING 401(K) PLAN 2010 113455274 2011-03-10 ROCKHALL FUNDING CORP. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 3479014424
Plan sponsor’s mailing address 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 113455274
Plan administrator’s name ROCKHALL FUNDING CORP.
Plan administrator’s address 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753
Administrator’s telephone number 3479014424

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing DAVID MARX
Valid signature Filed with authorized/valid electronic signature
ROCKHALL FUNDING 401(K) PLAN 2009 113455274 2010-04-30 ROCKHALL FUNDING CORP. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 7183808882
Plan sponsor’s mailing address 158-13 72ND AVE, SUITE 2B, FLUSHING, NY, 11365
Plan sponsor’s address 158-13 72ND AVE, SUITE 2B, FLUSHING, NY, 11365

Plan administrator’s name and address

Administrator’s EIN 113455274
Plan administrator’s name ROCKHALL FUNDING CORP.
Plan administrator’s address 158-13 72ND AVE, SUITE 2B, FLUSHING, NY, 11365
Administrator’s telephone number 7183808882

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-30
Name of individual signing DAVID MARX
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O DAVID E. MARX, ESQ.- MARX DEVELOPMENT GROUP DOS Process Agent 158-13 72ND AVE, SUITE 2F, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
DAVID E. MARX Chief Executive Officer 158-13 72ND AVE, 2ND FLOOR, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2016-10-06 2018-09-12 Address 1400 OLD COUNTRY ROAD,, SUITE 304, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-10-06 2020-09-02 Address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-09-28 2016-10-06 Address 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-09-28 2016-10-06 Address 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2012-09-28 2016-10-06 Address 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-09-21 2012-09-28 Address 5 KEEWAYDIN ROAD, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2006-09-21 2012-09-28 Address 5 KEEWAYDIN ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2006-09-21 2012-09-28 Address 5 KEEWAYDIN ROAD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2000-09-08 2006-09-21 Address 5 KEEWAYDIN RD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2000-09-08 2006-09-21 Address 5 KEEWAYDIN RD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902061519 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006456 2018-09-12 BIENNIAL STATEMENT 2018-09-01
161006006902 2016-10-06 BIENNIAL STATEMENT 2016-09-01
140903006513 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928006179 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101012002112 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080918002653 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060921002475 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041027002339 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020903002548 2002-09-03 BIENNIAL STATEMENT 2002-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State