Search icon

ROCKMILLS STEEL PRODUCTS CORP.

Company Details

Name: ROCKMILLS STEEL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1954 (71 years ago)
Entity Number: 94035
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: ATTN: ANNE L. O'BRIEN, PRES., 59-12 54TH STREET, MASPETH, NY, United States, 11378
Principal Address: 4900 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ANNE L. O'BRIEN, PRES., 59-12 54TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
2023-06-26 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-17 1996-07-30 Address 2 HEIGHTS RD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-07-17 1996-07-30 Address 2 HEIGHTS RD, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office)
1995-07-17 2004-04-12 Address 4900 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040412000180 2004-04-12 CERTIFICATE OF CHANGE 2004-04-12
000626002066 2000-06-26 BIENNIAL STATEMENT 2000-04-01
980424002587 1998-04-24 BIENNIAL STATEMENT 1998-04-01
960730002341 1996-07-30 BIENNIAL STATEMENT 1996-04-01
C233508-2 1996-04-08 ASSUMED NAME CORP INITIAL FILING 1996-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
105150.00
Total Face Value Of Loan:
105150.00
Date:
2020-04-28
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:
105151.00
Total Face Value Of Loan:
105151.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-22
Type:
Unprog Rel
Address:
420 CLINTON AVENUE., BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-19
Type:
Planned
Address:
4900 GRAND AVENUE, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-25
Type:
Planned
Address:
4900 GRAND AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-06
Type:
FollowUp
Address:
49 00 GRAND AVENUE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-09-02
Type:
FollowUp
Address:
New York-Kings, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105150
Current Approval Amount:
105150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106351.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105151
Current Approval Amount:
105151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106067.11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State