Search icon

ROCA MIA CONSTRUCTION INC.

Company Details

Name: ROCA MIA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4432148
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 131 LAWRENCE AVENUE, INWOOD, NY, United States, 11096

Contact Details

Phone +1 718-216-4445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 LAWRENCE AVENUE, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
2074228-DCA Active Business 2018-06-22 2025-02-28
1470435-DCA Inactive Business 2013-07-31 2019-02-28

History

Start date End date Type Value
2013-07-17 2021-04-20 Address 439 BEACH 22ND STREET APT K1, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420000434 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20
130717000299 2013-07-17 CERTIFICATE OF INCORPORATION 2013-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563511 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563512 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3285046 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3285025 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960226 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960227 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2927362 FINGERPRINT INVOICED 2018-11-09 75 Fingerprint Fee
2927363 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927364 LICENSE INVOICED 2018-11-09 25 Home Improvement Contractor License Fee
2761055 TRUSTFUNDHIC INVOICED 2018-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301248902 2021-05-07 0235 PPS 12 W End Ave, Inwood, NY, 11096-1535
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1535
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5247.38
Forgiveness Paid Date 2022-05-19
7884117304 2020-04-30 0202 PPP 2304 Cornaga Avenue, FAR ROCKAWAY, NY, 11691-2545
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-2545
Project Congressional District NY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5269.48
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State