Search icon

ROCKWEST CENTER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKWEST CENTER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2683382
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 9 Cross Road, Syracuse, NY, United States, 13224
Principal Address: 1001 FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONCETTO T LAMPURI Chief Executive Officer 1001 W FAYETE ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Cross Road, Syracuse, NY, United States, 13224

History

Start date End date Type Value
2003-11-17 2007-10-05 Address 4900 DUGUID RD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2001-09-25 2002-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220316001202 2022-03-16 BIENNIAL STATEMENT 2021-09-01
110429002292 2011-04-29 BIENNIAL STATEMENT 2009-09-01
071005002796 2007-10-05 BIENNIAL STATEMENT 2007-09-01
051216002549 2005-12-16 BIENNIAL STATEMENT 2005-09-01
031117002326 2003-11-17 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39800.00
Total Face Value Of Loan:
39800.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39800
Current Approval Amount:
39800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40133.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State