Search icon

N.Y.C. ROCK, INC.

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)
2007-08-28 2009-08-05 Address 388 14TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-08-28 2009-08-05 Address 1689 83RD ST, 2F, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-08-17 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-17 2007-08-28 Address SAMI SUHAIL, 1689 83RD STREET, APT. 2F, BROOKLYN, NY, 11214, 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
051129000722 2005-11-29 CERTIFICATE OF AMENDMENT 2005-11-29
050817000365 2005-08-17 CERTIFICATE OF INCORPORATION 2005-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-02 No data 17 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Container on street
2015-02-24 No data 17 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Complaint Department of Transportation COMPLAINT ON THE ROADWAY
2014-12-29 No data 17 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed the above respondent have a container on the roadway without a valid DOT permit. Above permit expied on 12/2/2014.
2014-12-22 No data 17 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed the above respondent have a container on the roadway without a valid DOT permit. Above permit expied on 12/2/2014.
2014-12-22 No data 17 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Container on roadway without a valid active permit. NOV issued.
2014-12-13 No data 17 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation container no permit exp `12\2\14
2013-06-15 No data CROSBY STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Work was done in 2010, CAR issued in 2013 too far back to issue for sealer
2013-04-15 No data CROSBY STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon Sidewalk Repair inspection IFO Green Building front no Sealer placed on sidewalk joints. Please seal all expansion joints.
2011-06-02 No data WEST 38 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation scissor lift
2011-05-21 No data HUDSON STREET, FROM STREET CHRISTOPHER STREET TO STREET GROVE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation fesealed properly

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112637303 2020-04-29 0202 PPP 388 14th Street, Brooklyn, NY, 11215
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38699.73
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State