Search icon

SA ROCK, CORP

Company Details

Name: SA ROCK, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729622
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 15 MELNICK DRIVE, #1287, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN NAJMAN Chief Executive Officer 15 MELNICK DRIVE, #1287, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
SA ROCK, CORP DOS Process Agent 15 MELNICK DRIVE, #1287, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2015-03-20 2017-03-08 Address 2 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170308006163 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150320010315 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237238104 2020-07-21 0202 PPP 2 Melnick Dr, Monsey, NY, 10952-3300
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3300
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12657.99
Forgiveness Paid Date 2021-10-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State