Search icon

NEW ROCK FOOTPRINT, INC.

Company Details

Name: NEW ROCK FOOTPRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497359
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: TUK K CHOE, 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUK K CHOE Chief Executive Officer 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2009-03-09 2011-04-11 Address 218 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-04-11 Address TUK K CHOE, 218 N AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2007-03-30 2011-04-11 Address 218 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002463 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110411002158 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090309002386 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070330000404 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
17582.00
Total Face Value Of Loan:
17582.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17582
Current Approval Amount:
17582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17688.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State