Search icon

ROCKHALL FUNDING CORP.

Company claim

Is this your business?

Get access!

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

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

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:
N5ATMSEUT831
CAGE Code:
8YD88
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2021-03-30

Form 5500 Series

Employer Identification Number (EIN):
113455274
Plan Year:
2010
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:

History

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

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

USAspending Awards / Financial Assistance

Date:
2022-03-11
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
221(D)(4) MKT. RATE MOD INC/ DISP FAMS
Obligated Amount:
0.00
Face Value Of Loan:
20214600.00
Total Face Value Of Loan:
20214600.00
Date:
2020-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
221(D)(4) MKT. RATE MOD INC/ DISP FAMS
Obligated Amount:
0.00
Face Value Of Loan:
14077900.00
Total Face Value Of Loan:
14077900.00
Date:
2020-07-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
207/ 223(F) PUR/ REFIN HSG.
Obligated Amount:
0.00
Face Value Of Loan:
32992700.00
Total Face Value Of Loan:
32992700.00
Date:
2019-05-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
221(D)(4) MKT. RATE MOD INC/ DISP FAMS
Obligated Amount:
0.00
Face Value Of Loan:
19490800.00
Total Face Value Of Loan:
19490800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State