Search icon

ROCKOLOS, INC.

Company Details

Name: ROCKOLOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2006 (19 years ago)
Date of dissolution: 16 Sep 2022
Entity Number: 3419978
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 187 EAST TENTH STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 EAST TENTH STREET, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
ROBERT GARAFOLO Chief Executive Officer 33 WEST SIXTH STREET, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2010-11-15 2023-01-26 Address 33 WEST SIXTH STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2010-11-15 2023-01-26 Address 187 EAST TENTH STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2009-05-29 2010-11-15 Address 187 E 10TH ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2009-05-29 2010-11-15 Address 47 E 5TH ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2009-05-29 2010-11-15 Address 47 E 5TH ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2006-10-03 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-03 2009-05-29 Address 42 EAST 5TH STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126000850 2022-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-16
141009006441 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101115002523 2010-11-15 BIENNIAL STATEMENT 2010-10-01
090529002922 2009-05-29 BIENNIAL STATEMENT 2008-10-01
061003000640 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616588001 2020-06-29 0248 PPP 187 E 10th St, OSWEGO, NY, 13126-2312
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5205
Loan Approval Amount (current) 5205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OSWEGO, OSWEGO, NY, 13126-2312
Project Congressional District NY-24
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5251.2
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State