Search icon

ROCKWELL GROUP LTD.

Company Details

Name: ROCKWELL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328042
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 640 FULTON ST, STE-4, FARMINGDALE, NY, United States, 11735
Principal Address: 640 FULTON ST, STE 4, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKWELL GROUP LTD. DOS Process Agent 640 FULTON ST, STE-4, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MARIO SACCENTE Chief Executive Officer 640 FULTON ST, STE 4, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2013-01-15 2016-12-01 Address 640 FULTON ST, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-12-22 2013-01-15 Address 640 FULTON STREET / SUITE 4, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2010-12-22 2013-01-15 Address 640 FULTON STREET / SUITE 4, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-12-22 2013-01-15 Address 640 FULTON STREET / SUITE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-01-19 2010-12-22 Address 640 FULTON ST, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-01-19 2010-12-22 Address 640 FULTON ST, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2005-01-19 2010-12-22 Address 640 FULTON ST, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-12-23 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-23 2005-01-19 Address 640 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060381 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181204006527 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006656 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150219006297 2015-02-19 BIENNIAL STATEMENT 2014-12-01
130115002385 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101222002158 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081203003411 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061122002241 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050119002118 2005-01-19 BIENNIAL STATEMENT 2004-12-01
030204000050 2003-02-04 ANNULMENT OF DISSOLUTION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3255128509 2021-02-23 0235 PPP 640 Fulton St Ste 4, Farmingdale, NY, 11735-3460
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3460
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11464.05
Forgiveness Paid Date 2022-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State