Name: | ROCKS MASONRY AND EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2009 (16 years ago) |
Entity Number: | 3820752 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 856 Portion Rd, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL R. PALENCIA | DOS Process Agent | 856 Portion Rd, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SAUL R PALENCIA | Chief Executive Officer | 856 PORTION RD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-10 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-10 | 2013-06-18 | Address | THREE EASTERN AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130002425 | 2023-01-30 | BIENNIAL STATEMENT | 2021-06-01 |
130618002058 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
090610000637 | 2009-06-10 | CERTIFICATE OF INCORPORATION | 2009-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5347397106 | 2020-04-13 | 0235 | PPP | 856 portion rd, RONKONKOMA, NY, 11779-1973 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State