Search icon

RED ROCK CONTRACTING CORP.

Company Details

Name: RED ROCK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3685993
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 84 SOUTHWOODS ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO DEL MONACO, JR Chief Executive Officer 84 SOUTHWOODS ROAD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
RED ROCK CONTRACTING CORP. DOS Process Agent 84 SOUTHWOODS ROAD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-21 2024-06-02 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2019-05-28 2024-06-02 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-05-28 2020-10-21 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-08-06 2019-05-28 Address 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-08-06 2019-05-28 Address 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-06-18 2019-05-28 Address 182 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-06-18 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240602000409 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220601004387 2022-06-01 BIENNIAL STATEMENT 2022-06-01
201021060464 2020-10-21 BIENNIAL STATEMENT 2020-06-01
190528002042 2019-05-28 BIENNIAL STATEMENT 2018-06-01
120703006049 2012-07-03 BIENNIAL STATEMENT 2012-06-01
100806002912 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080618000463 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529828510 2021-02-26 0235 PPS 84 S Woods Rd, Woodbury, NY, 11797-1024
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286325
Loan Approval Amount (current) 286325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1024
Project Congressional District NY-03
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288293.97
Forgiveness Paid Date 2021-11-10
6350647104 2020-04-14 0235 PPP 84 S Woods Road, WOODBURY, NY, 11797-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181000
Loan Approval Amount (current) 181000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 326220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182724.53
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State