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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FF9RK2YKSV68
CAGE Code:
9BCE7
UEI Expiration Date:
2025-05-16

Business Information

Activation Date:
2024-05-20
Initial Registration Date:
2022-06-10

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 3 WARNER LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

Filing Number Date Filed Type Effective Date
250508001646 2025-05-08 BIENNIAL STATEMENT 2025-05-08
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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State