Search icon

ROCKLAND PASTRY INC.

Company Details

Name: ROCKLAND PASTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1972 (53 years ago)
Entity Number: 322651
ZIP code: 10980
County: Bronx
Place of Formation: New York
Address: 5 JOYCE PLAZA, STONY POINT, NY, United States, 10980
Principal Address: 12 OLD HAVERSTRAW ROAD, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O H. CHRIS KOPF CPA DOS Process Agent 5 JOYCE PLAZA, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
ANNA CUTAIA Chief Executive Officer 12 OLD HAVERSTRAW ROAD, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2004-02-06 2006-02-08 Address 12 OLD HAVERSTRAW ROAD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2004-02-06 2006-02-08 Address 15 KNIGHTSBRIDGE CT., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2002-01-09 2004-02-06 Address 12 OLD HAVERSTRAW RD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2002-01-09 2004-02-06 Address 15 KNIGHTSBRIDGE CT, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1995-06-09 2002-01-09 Address 12 OLD HAVERSTRAW RD, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100301002429 2010-03-01 BIENNIAL STATEMENT 2010-01-01
080115002221 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060208002938 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040206002514 2004-02-06 BIENNIAL STATEMENT 2004-01-01
C330385-2 2003-04-25 ASSUMED NAME LLC INITIAL FILING 2003-04-25

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
32031.25
Total Face Value Of Loan:
32031.25
Date:
2020-05-15
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:
37475.91
Total Face Value Of Loan:
37475.91
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32031.25
Current Approval Amount:
32031.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32267.04
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37475.91
Current Approval Amount:
37475.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37853.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State