Search icon

EAST ROCK ENTERPRISES INC.

Company Details

Name: EAST ROCK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012093
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 136 MAIN STREET, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST ROCK ENTERPRISES INC DOS Process Agent 136 MAIN STREET, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
SHEHNILA A. BAWLA Chief Executive Officer 69 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Type Date Last renew date End date Address Description
702390 Retail grocery store No data No data No data 136 MAIN ST, EAST ROCKAWAY, NY, 11518 No data
0081-20-108182 Alcohol sale 2023-11-01 2023-11-01 2026-10-31 136 MAIN ST, EAST ROCKAWAY, New York, 11518 Grocery Store

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 69 BIRCH LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 136 MAIN ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-12-06 Address 69 BIRCH LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-06 Address 136 MAIN STREET, VALLEY STREAM, NY, 11518, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address 136 MAIN ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2013-07-30 2023-12-18 Address 136 MAIN ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2010-10-27 2023-12-18 Address 136 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2010-10-27 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206001834 2024-12-06 BIENNIAL STATEMENT 2024-12-06
231218003772 2023-12-18 BIENNIAL STATEMENT 2023-12-18
130730002060 2013-07-30 BIENNIAL STATEMENT 2012-10-01
101027000408 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-24 EAST ROCK ENTERPRISES 136 MAIN ST, EAST ROCKAWAY, Nassau, NY, 11518 A Food Inspection Department of Agriculture and Markets No data
2023-05-10 EAST ROCK ENTERPRISES 136 MAIN ST, EAST ROCKAWAY, Nassau, NY, 11518 A Food Inspection Department of Agriculture and Markets No data
2022-05-13 EAST ROCK ENTERPRISES 136 MAIN ST, EAST ROCKAWAY, Nassau, NY, 11518 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027828505 2021-02-22 0235 PPS 136 Main St, East Rockaway, NY, 11518-1702
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7642
Loan Approval Amount (current) 7642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1702
Project Congressional District NY-04
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7734.13
Forgiveness Paid Date 2022-05-12
2088218008 2020-06-23 0235 PPP 136 MAIN STREET, EAST ROCKAWAY, NY, 11518-1702
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7671
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST ROCKAWAY, NASSAU, NY, 11518-1702
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7676.83
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State