Search icon

ROCKCREST TECHNOLOGY SEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKCREST TECHNOLOGY SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2007 (18 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3560470
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042
Address: 486 SUNRISE HWY, 201, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIDULICH & ASSOCS. LTD DOS Process Agent 486 SUNRISE HWY, 201, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RICHARD DES MOULINS Chief Executive Officer 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
260805307
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-13 2023-09-06 Address 486 SUNRISE HWY, 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-09-02 2013-08-13 Address 104 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2009-08-03 2023-09-06 Address 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2007-08-24 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-24 2011-09-02 Address 104 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004181 2023-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-25
130813002407 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110902002651 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090803002165 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070824000676 2007-08-24 CERTIFICATE OF INCORPORATION 2007-08-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101097.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State