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