Search icon

ROCKFORD'S AUTO SERVICE CO., INC.

Company Details

Name: ROCKFORD'S AUTO SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1970 (55 years ago)
Entity Number: 287524
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 14 ROLLINGWOOD DR, NEW HARTFORD, NY, United States, 13413
Principal Address: 400 WASHINGTON STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY ROCKFORD Chief Executive Officer 400 WASHINGTON STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
ROCKFORD'S AUTO SERVICE CO., INC. DOS Process Agent 14 ROLLINGWOOD DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2014-02-21 2019-08-08 Address PO BOX 37, UTICA, NY, 13503, USA (Type of address: Service of Process)
1994-01-13 2014-02-21 Address 400 WASHINGTON STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-03-31 2010-01-13 Address 400 WASHINGTON STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-03-31 2019-08-08 Address 400 WASHINGTON STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1970-01-15 1994-01-13 Address 400 WASHINGTON ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060517 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190808060496 2019-08-08 BIENNIAL STATEMENT 2018-01-01
140221002332 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120130003143 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002770 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080110002932 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060308003017 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040109003071 2004-01-09 BIENNIAL STATEMENT 2004-01-01
C334804-2 2003-08-05 ASSUMED NAME CORP INITIAL FILING 2003-08-05
020109002786 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808337208 2020-04-16 0248 PPP 400 WASHINGTON ST, UTICA, NY, 13502-4334
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67125
Loan Approval Amount (current) 67125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-4334
Project Congressional District NY-22
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67829.35
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State