Search icon

ROCANO GENERAL CONSTRUCTION, INC.

Headquarter

Company Details

Name: ROCANO GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203569
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-29 58TH ST, WODOSIDE, NY, United States, 11377

Contact Details

Phone +1 917-560-8009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROCANO GENERAL CONSTRUCTION, INC., CONNECTICUT 2617099 CONNECTICUT

Chief Executive Officer

Name Role Address
CARLOS F ROCANO Chief Executive Officer 39-29 58TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-29 58TH ST, WODOSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2018913-DCA Active Business 2015-03-03 2025-02-28
1295007-DCA Inactive Business 2010-09-28 2011-06-30

History

Start date End date Type Value
2023-04-17 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-11 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-11 2009-05-05 Address 43-01 53RD STREET 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090505002126 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070626002303 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050511000758 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562698 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3562697 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291421 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3291420 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908435 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908434 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508550 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508549 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999971 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999972 BLUEDOT INVOICED 2015-02-27 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6186877405 2020-05-14 0202 PPP 39-29 58th Street 6-D, WOODSIDE, NY, 11377
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37705
Loan Approval Amount (current) 37705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37915.73
Forgiveness Paid Date 2020-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State