Search icon

N.Y.C. ROCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.Y.C. ROCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2005 (20 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 3244670
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 388 14TH ST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-788-1030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMI SUHAIL Chief Executive Officer 602 HARDING PARK, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 14TH ST, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1219389-DCA Active Business 2006-02-16 2025-02-28

History

Start date End date Type Value
2013-10-15 2024-12-02 Address 602 HARDING PARK, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2011-09-01 2024-12-02 Address 388 14TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-08-05 2013-10-15 Address 1689 83RD ST, 2F, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-08-05 2011-09-01 Address 388 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2007-08-28 2009-08-05 Address 388 14TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006074 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
131015002035 2013-10-15 BIENNIAL STATEMENT 2013-08-01
110901003017 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090805002423 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070828002816 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552356 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3552355 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273194 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273193 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900155 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900154 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476383 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476384 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
1884855 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884856 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213052 Office of Administrative Trials and Hearings Issued Settled 2016-02-25 200 2016-03-02 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
0.00
Date:
2020-04-29
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:
45200.00
Total Face Value Of Loan:
45200.00
Date:
2020-04-24
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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38699.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State