Search icon

ROC CONSTRUCTION INC.

Company Details

Name: ROC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2690268
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: JASON ARNOLD, 29-27 41ST AVE SUITE 503, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JASON ARNOLD, 29-27 41ST AVE SUITE 503, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1886570 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011018000451 2001-10-18 CERTIFICATE OF INCORPORATION 2001-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794057300 2020-05-01 0219 PPP 161 Thornell Rd, Pittsford, NY, 14534-3637
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pittsford, MONROE, NY, 14534-3637
Project Congressional District NY-25
Number of Employees 2
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12842.52
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State