Search icon

YOST & CAMPBELL OF ROCKLAND, INC.

Company Details

Name: YOST & CAMPBELL OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1976 (49 years ago)
Date of dissolution: 31 Aug 2022
Entity Number: 407077
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-823-9408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MONAHAN Chief Executive Officer 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
132866714
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2036416-DCA Active Business 2016-04-20 2025-02-28
1299662-DCA Inactive Business 2008-09-17 2011-06-30

History

Start date End date Type Value
2022-06-30 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-26 2016-06-20 Address 20 BROOKDALE PL, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2010-04-26 2016-06-20 Address 20 BROOKDALE PL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2010-04-26 2016-06-20 Address 20 BROOKDALE PL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2000-11-28 2010-04-26 Address 4 VERNON LANE, ELMSFORD, NY, 10523, 1943, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220831000982 2022-08-30 CERTIFICATE OF MERGER 2022-08-30
220128002168 2022-01-28 BIENNIAL STATEMENT 2022-01-28
160620002009 2016-06-20 BIENNIAL STATEMENT 2014-08-01
100426002159 2010-04-26 BIENNIAL STATEMENT 2008-08-01
20080626073 2008-06-26 ASSUMED NAME CORP INITIAL FILING 2008-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590887 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590888 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3281280 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281281 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2983632 RENEWAL INVOICED 2019-02-18 100 Home Improvement Contractor License Renewal Fee
2983631 TRUSTFUNDHIC INVOICED 2019-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535060 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2535059 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2326990 FINGERPRINT CREDITED 2016-04-15 75 Fingerprint Fee
2326991 FINGERPRINT INVOICED 2016-04-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
506637.00
Total Face Value Of Loan:
506637.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
506637
Current Approval Amount:
506637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
511753.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State