Search icon

ROB DEROCKER & ASSOCIATES, INC

Company Details

Name: ROB DEROCKER & ASSOCIATES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405275
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 3 Warner Lane, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FF9RK2YKSV68 2024-05-22 3 WARNER LANE, TARRYTOWN, NY, 10591, 3018, USA 3 WARNER LANE, TARRYTOWN, NY, 10591, USA

Business Information

URL www.robderocker.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-05-25
Initial Registration Date 2022-06-10
Entity Start Date 2013-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT E DEROCKER
Address 3 WARNER LANE, TARRYTOWN, NY, 10591, USA
Government Business
Title PRIMARY POC
Name ROBERT E DEROCKER
Address 3 WARNER LANE, TARRYTOWN, NY, 10591, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROB DEROCKER & ASSOCIATES, INC. DOS Process Agent 3 Warner Lane, Tarrytown, NY, United States, 10591

Agent

Name Role Address
ROBERT DEROCKER Agent 3 WARNER LANE, TARRYTOWN, NY, 10591

Chief Executive Officer

Name Role Address
ROB DEROCKER Chief Executive Officer 3 WARNER LANE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-08-21 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 3 WARNER LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2022-05-27 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-26 2023-05-02 Address 3 WARNER LANE, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2013-05-17 2023-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-05-17 2014-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-05-17 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502005002 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220510002166 2022-05-10 BIENNIAL STATEMENT 2021-05-01
140626000426 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
130517000941 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3751808010 2020-06-25 0202 PPP 3 WARNER LN, TARRYTOWN, NY, 10591-3018
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-3018
Project Congressional District NY-16
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State