Search icon

ROCKWELL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKWELL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733300
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O CHRISTOPHER D GALASSO ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BRICELAND Chief Executive Officer 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ROCKWELL CONSTRUCTION, INC. DOS Process Agent C/O CHRISTOPHER D GALASSO ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2008-02-19 2018-02-27 Address C/O CHRISTOPHER D GALASSO ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 5965, USA (Type of address: Service of Process)
2004-03-16 2008-02-19 Address C/O CHRISTOPHER D GALASSO ESQ, 6633 MAIN ST, WILLIAMSVILLE, NY, 14221, 5965, USA (Type of address: Service of Process)
2002-02-20 2004-03-16 Address C/O CHRISTOPHER D. GALASSO ESQ, 6633 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227006195 2018-02-27 BIENNIAL STATEMENT 2018-02-01
140324002073 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120510002229 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100322002650 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080219003057 2008-02-19 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69760 PL VIO INVOICED 2006-12-18 24500 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-04-20
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:
-18800.00
Total Face Value Of Loan:
35200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-17
Type:
Prog Related
Address:
HUNTERS RUN, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$54,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,443.99
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $35,200
Jobs Reported:
13
Initial Approval Amount:
$35,200
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,402.52
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $35,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State