Search icon

ROCK BOULDER INCORPORATED

Company Details

Name: ROCK BOULDER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2001 (24 years ago)
Entity Number: 2626190
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 428 Old Mill Rd., VESTAL, NY, United States, 13850
Principal Address: Albert DiLuzio, 428 Old Mill Rd., VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT DILUZIO DOS Process Agent 428 Old Mill Rd., VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
ALBERT DILUZIO Chief Executive Officer 428 OLD MILL RD., VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 428 OLD MILL RD., VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 4044 LAUDERDALE DR, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2015-01-06 2024-03-07 Address 4044 LAUDERDALE DR, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2015-01-06 2024-03-07 Address 4044 LAUDERDALE DR, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2003-04-07 2015-01-06 Address 9 JAY ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2003-04-07 2015-01-06 Address 9 JAY ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2003-04-07 2015-01-06 Address 9 JAY ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-04-09 2003-04-07 Address 9 JAY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-04-09 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307001873 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220203002358 2022-02-03 BIENNIAL STATEMENT 2022-02-03
150106002035 2015-01-06 BIENNIAL STATEMENT 2013-04-01
050623000156 2005-06-23 CERTIFICATE OF AMENDMENT 2005-06-23
050607002498 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030407002500 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010409000648 2001-04-09 CERTIFICATE OF INCORPORATION 2001-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7990078403 2021-02-12 0248 PPP 428 Old Mill Rd, Vestal, NY, 13850-3519
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5742
Loan Approval Amount (current) 5742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-3519
Project Congressional District NY-19
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5806.03
Forgiveness Paid Date 2022-04-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State