Search icon

ROCK OF WNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCK OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713129
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: 7681 BEAUJEAN ROAD, MAYVILLE, NY, United States, 14757
Principal Address: 7681 Beaujean Rd, Mayville, NY, United States, 14757

Shares Details

Shares issued 250

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ROBERT R. HETRICK Agent 7681 BEAUJEAN ROAD, MAYVILLE, NY, 14757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7681 BEAUJEAN ROAD, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address
ROBERT R HETRICK IV Chief Executive Officer 7681 BEAUJEAN RD, MAYVILLE, NY, United States, 14757

Form 5500 Series

Employer Identification Number (EIN):
473481961
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-19 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 0.01
2015-02-19 2023-05-16 Address 7681 BEAUJEAN ROAD, MAYVILLE, NY, 14757, USA (Type of address: Registered Agent)
2015-02-19 2023-05-16 Address 7681 BEAUJEAN ROAD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003945 2023-05-16 BIENNIAL STATEMENT 2023-02-01
150219000671 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91647.00
Total Face Value Of Loan:
91647.00
Date:
2020-06-08
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:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80347.00
Total Face Value Of Loan:
80347.00
Date:
2016-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$91,647
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,146.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,647
Jobs Reported:
16
Initial Approval Amount:
$80,347
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,811.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $62,000
Utilities: $2,347
Mortgage Interest: $8,000
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State