Search icon

ROCK TECH, INC.

Headquarter

Company Details

Name: ROCK TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220434
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 113 Alder Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCK TECH INC. DOS Process Agent 113 Alder Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
TODD RUTTURA Chief Executive Officer 113 ALDER STREET, WEST BABYLON, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
2289805
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203081398
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
OSHU-2024325-11002 2024-03-25 2024-03-26 OVER DIMENSIONAL VEHICLE PERMITS No data
OSHU-2024325-11141 2024-03-25 2024-03-27 OVER DIMENSIONAL VEHICLE PERMITS No data
OSHU-2024325-11143 2024-03-25 2024-03-27 OVER DIMENSIONAL VEHICLE PERMITS No data
OSHU-2024325-11027 2024-03-25 2024-03-26 OVER DIMENSIONAL VEHICLE PERMITS No data
H4CH-202413-261 2024-01-03 2024-01-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-10-19 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301035461 2024-03-01 BIENNIAL STATEMENT 2024-03-01
210602060113 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060473 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006498 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150605006371 2015-06-05 BIENNIAL STATEMENT 2015-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220513 Office of Administrative Trials and Hearings Issued Settled 2020-11-04 2600 2020-11-18 Failed to disclose the hiring of its employees within 10 business days

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
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
Date:
2020-05-02
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:
411832.00
Total Face Value Of Loan:
411832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411832
Current Approval Amount:
411832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416776.04

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-08-02
Operation Classification:
Auth. For Hire
power Units:
24
Drivers:
16
Inspections:
35
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State