Search icon

ONE ROCKWELL CORP.

Branch

Company Details

Name: ONE ROCKWELL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Branch of: ONE ROCKWELL CORP., Florida (Company Number P06000115628)
Entity Number: 4087853
ZIP code: 33133
County: New York
Place of Formation: Florida
Address: 3725 FRANTZ RD, COCONUT GROVE, FL, United States, 33133
Principal Address: 3725 FRANTZ ROAD, COCONUT GROVE, FL, United States, 33133

DOS Process Agent

Name Role Address
RACHELLE SOCOL DOS Process Agent 3725 FRANTZ RD, COCONUT GROVE, FL, United States, 33133

Chief Executive Officer

Name Role Address
RACHELLE SOCOL Chief Executive Officer 3725 FRANTZ ROAD, COCONUT GROVE, FL, United States, 33133

Form 5500 Series

Employer Identification Number (EIN):
711012971
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-01 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-01 Address 3725 FRANTZ RD, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)
2013-04-09 2023-05-02 Address 3725 FRANTZ ROAD, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044978 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230502002583 2023-05-02 BIENNIAL STATEMENT 2023-04-01
170420006099 2017-04-20 BIENNIAL STATEMENT 2017-04-01
130409006592 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110429000274 2011-04-29 APPLICATION OF AUTHORITY 2011-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2014-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ONE ROCKWELL CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State