Search icon

ROCKLAND & ORANGE REPORTING, INC.

Company Details

Name: ROCKLAND & ORANGE REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1974 (51 years ago)
Date of dissolution: 19 Jun 1986
Entity Number: 352284
ZIP code: 10601
County: Rockland
Place of Formation: New York
Address: 175 MAIN ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKLAND & ORANGE REPORTING - PROFIT SHARING PLAN 2013 133734525 2014-02-19 ROCKLAND & ORANGE REPORTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9146344200
Plan sponsor’s mailing address 20 S. MAIN STREET, NEW CITY, NY, 10956
Plan sponsor’s address 20 S. MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 232932984
Plan administrator’s name KIKI BIELORY
Plan administrator’s address 350 FIFTH AVENUE SUITE 68TH FL, NEW YORK, NY, 10118
Administrator’s telephone number 2127361900

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2014-01-22
Name of individual signing KIKI BIELORY
Valid signature Filed with authorized/valid electronic signature
ROCKLAND & ORANGE REPORTING - PROFIT SHARING PLAN 2012 133734525 2013-02-22 ROCKLAND & ORANGE REPORTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9146344200
Plan sponsor’s mailing address 20 S. MAIN STREET, NEW CITY, NY, 10956
Plan sponsor’s address 20 S. MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 232932984
Plan administrator’s name KIKI BIELORY
Plan administrator’s address 350 FIFTH AVENUE SUITE 68TH FL, NEW YORK, NY, 10118
Administrator’s telephone number 2127361900

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2013-01-21
Name of individual signing KIKI BIELORY
Valid signature Filed with authorized/valid electronic signature
ROCKLAND & ORANGE REPORTING - PROFIT SHARING PLAN 2011 133734525 2012-08-24 ROCKLAND & ORANGE REPORTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9146344200
Plan sponsor’s mailing address 20 S. MAIN STREET, NEW CITY, NY, 10956
Plan sponsor’s address 20 S. MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 232932984
Plan administrator’s name KIKI BIELORY
Plan administrator’s address 350 FIFTH AVENUE SUITE 68TH FL, NEW YORK, NY, 10118
Administrator’s telephone number 2127361900

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing KIKI BIELORY
Valid signature Filed with authorized/valid electronic signature
ROCKLAND & ORANGE REPORTING - PROFIT SHARING PLAN 2010 133734525 2011-02-02 ROCKLAND & ORANGE REPORTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9146344200
Plan sponsor’s mailing address 20 S. MAIN STREET, NEW CITY, NY, 10956
Plan sponsor’s address 20 S. MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 232932984
Plan administrator’s name KIKI BIELORY
Plan administrator’s address 350 FIFTH AVENUE SUITE 68TH FL, NEW YORK, NY, 10118
Administrator’s telephone number 2127361900

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing KIKI BIELORY
Valid signature Filed with authorized/valid electronic signature
ROCKLAND & ORANGE REPORTING - PROFIT SHARING PLAN 2009 133734525 2010-06-25 ROCKLAND & ORANGE REPORTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9146344200
Plan sponsor’s mailing address 20 S. MAIN STREET, NEW CITY, NY, 10956
Plan sponsor’s address 20 S. MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 232932984
Plan administrator’s name KIKI BIELORY
Plan administrator’s address 350 FIFTH AVENUE SUITE 68TH FL, NEW YORK, NY, 10118
Administrator’s telephone number 2127361900

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing KIKI BIELORY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
GEORGE S. HODGES, ESQ. DOS Process Agent 175 MAIN ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1974-09-19 1982-10-05 Address 86 MAPLE AVE., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050512066 2005-05-12 ASSUMED NAME CORP INITIAL FILING 2005-05-12
B372090-3 1986-06-19 CERTIFICATE OF DISSOLUTION 1986-06-19
A908325-3 1982-10-05 CERTIFICATE OF AMENDMENT 1982-10-05
A182669-4 1974-09-19 CERTIFICATE OF INCORPORATION 1974-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902218105 2020-07-20 0202 PPP 2 CONGERS RD, NEW CITY, NY, 10956
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30735
Loan Approval Amount (current) 30735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30960.07
Forgiveness Paid Date 2021-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State