Search icon

ROCKWEST ABSTRACT, LTD.

Company Details

Name: ROCKWEST ABSTRACT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1978 (47 years ago)
Entity Number: 494971
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 31 OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARENCE R CASTEL JR Chief Executive Officer 31 OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2008-07-02 2010-06-24 Address 301 NORTH MAIN ST STE 7, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2008-07-02 2010-06-24 Address 301 NORTH MAIN ST STE 7, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-06-24 Address 301 NORTH MAIN ST STE 7, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-01-14 2008-07-02 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-01-14 2008-07-02 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-01-14 2008-07-02 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1978-06-15 1993-01-14 Address 108 NEW HEMPSTEAD, ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601006002 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20140415053 2014-04-15 ASSUMED NAME LLC INITIAL FILING 2014-04-15
120605006023 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100624002626 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002753 2008-07-02 BIENNIAL STATEMENT 2008-06-01
000044004601 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930114002300 1993-01-14 BIENNIAL STATEMENT 1992-06-01
A494374-4 1978-06-15 CERTIFICATE OF INCORPORATION 1978-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7281478500 2021-03-05 0202 PPP 31 Old Schoolhouse Rd, New City, NY, 10956-6124
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11041
Loan Approval Amount (current) 11041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6124
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11110.88
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State