Search icon

ROCKLAND NY ESTATE INC

Company Details

Name: ROCKLAND NY ESTATE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5031609
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 17 BERDITCHEV WAY, SPRING VALLEY, NY, United States, 10977
Principal Address: 17 BERDICHEV WAY, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKLAND NY ESTATE INC DOS Process Agent 17 BERDITCHEV WAY, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
BINYOMIN KAUFMAN Chief Executive Officer 17 BERDICHEV WAY, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 17 BERDICHEV WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-11-05 Address 17 BERDICHEV WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-05 Address 17 BERDITCHEV WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2016-11-01 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-01 2023-02-21 Address 17 BERDITCHEV WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004056 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230221000415 2023-02-21 BIENNIAL STATEMENT 2022-11-01
161101010119 2016-11-01 CERTIFICATE OF INCORPORATION 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2446998510 2021-02-20 0202 PPS 17 Berdichev Way, Spring Valley, NY, 10977-8161
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16695
Loan Approval Amount (current) 16695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-8161
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16848.5
Forgiveness Paid Date 2022-01-28
6917427404 2020-05-15 0202 PPP 17 BERDICHEV WAY, SPRING VALLEY, NY, 10977
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11312
Loan Approval Amount (current) 11312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11448.36
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State