Search icon

ROCATONE, INC.

Company Details

Name: ROCATONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739512
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3740 WHITE PLAINS RD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENOX GAYNOR Chief Executive Officer 3740 WHITE PLAINS RD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3740 WHITE PLAINS RD, BRONX, NY, United States, 10467

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 3740 WHITE PLAINS RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 3740 WHITE PLAINS RD, BRONX, NY, 10467, 5724, USA (Type of address: Chief Executive Officer)
2004-03-11 2024-05-02 Address 3740 WHITE PLAINS RD, BRONX, NY, 10467, 5724, USA (Type of address: Chief Executive Officer)
2004-03-11 2024-05-02 Address 3740 WHITE PLAINS RD, BRONX, NY, 10467, 5724, USA (Type of address: Service of Process)
2002-03-07 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-07 2004-03-11 Address 3740 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005423 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230202004445 2023-02-02 BIENNIAL STATEMENT 2022-03-01
160330006049 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140307006266 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413003027 2012-04-13 BIENNIAL STATEMENT 2012-03-01
080229002348 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060321003567 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040311002629 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020307000473 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7332857305 2020-04-30 0202 PPP 3740 WHITE PLAINS RD, BRONX, NY, 10467-5724
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27385.5
Loan Approval Amount (current) 27385.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10467-5724
Project Congressional District NY-15
Number of Employees 3
NAICS code 722211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27661.64
Forgiveness Paid Date 2021-05-20
7945718406 2021-02-12 0202 PPS 3740 White Plains Rd, Bronx, NY, 10467-5724
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43422.99
Loan Approval Amount (current) 43422.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-5724
Project Congressional District NY-15
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43644.93
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State