Search icon

ROCK CITY CAPITAL, INC.

Company Details

Name: ROCK CITY CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611571
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 29 TINKER STREET, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCK CITY CAPITAL, INC DOS Process Agent 29 TINKER STREET, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
JACQUELINE KELLACHAN, JAMES CONRAD Chief Executive Officer 29 TINKER STREET, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2015-04-20 2016-01-04 Address 29 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2015-04-20 2016-01-04 Address PO BOX 183, 76 STRIEBEL ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Principal Executive Office)
2015-04-20 2016-01-04 Address PO BOX 183, 76 STRIEBEL ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)
2008-01-02 2015-04-20 Address 76 STRIEBEL ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180130006301 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160104007895 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150420002020 2015-04-20 BIENNIAL STATEMENT 2014-01-01
080102000971 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935488510 2021-02-26 0202 PPS 29 Tinker St, Woodstock, NY, 12498-1234
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14545
Loan Approval Amount (current) 14545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 6
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14643.99
Forgiveness Paid Date 2021-11-02
7252747307 2020-04-30 0202 PPP 29 TINKER ST, WOODSTOCK, NY, 12498-1234
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14454
Loan Approval Amount (current) 14454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 6
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14550.36
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State