Search icon

ROCKAPELLA ROAD CORP.

Company Details

Name: ROCKAPELLA ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706669
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKAPELLA ROAD 401K PLAN 2017 133731392 2018-05-03 ROCKAPELLA ROAD CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2017 133731392 2018-05-03 ROCKAPELLA ROAD CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2016 133731392 2017-06-21 ROCKAPELLA ROAD CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2015 133731392 2016-06-07 ROCKAPELLA ROAD CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2014 133731392 2015-07-23 ROCKAPELLA ROAD CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2012 133731392 2013-05-15 ROCKAPELLA ROAD CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2011 133731392 2012-04-26 ROCKAPELLA ROAD CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 133731392
Plan administrator’s name ROCKAPELLA ROAD CORP
Plan administrator’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128
Administrator’s telephone number 2124230700

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing ROBERT LAROSA
ROCKAPELLA ROAD 401K PLAN 2010 133731392 2011-07-14 ROCKAPELLA ROAD CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2124230700
Plan sponsor’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 133731392
Plan administrator’s name ROCKAPELLA ROAD CORP
Plan administrator’s address 1344 LEXINGTON AVE, NEW YORK, NY, 10128
Administrator’s telephone number 2124230700

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ROBERT LAROSA

DOS Process Agent

Name Role Address
FRIEDMAN & LAROSA DOS Process Agent 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JEFFREY THACHER Chief Executive Officer C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-03-02 2025-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-02 Address 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-04-27 2023-03-02 Address C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-06-28 2020-04-27 Address 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2018-06-28 2020-04-27 Address C/O FRIEDMN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-05-30 2023-03-02 Address 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1994-05-02 2018-06-28 Address 147 2ND AVENUE #490, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302021824 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302002637 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220217003816 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200427060162 2020-04-27 BIENNIAL STATEMENT 2019-03-01
180628002032 2018-06-28 BIENNIAL STATEMENT 2017-03-01
180530000084 2018-05-30 CERTIFICATE OF CHANGE 2018-05-30
940502002629 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930302000155 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462277309 2020-04-28 0202 PPP 1344 LEXINGTON AVE, NEW YORK, NY, 10128-1507
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123233
Servicing Lender Name Legends Bank
Servicing Lender Address 310 N First St, Clarksville, TN, 37040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10128-1507
Project Congressional District NY-12
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123233
Originating Lender Name Legends Bank
Originating Lender Address Clarksville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18036.82
Forgiveness Paid Date 2021-02-11
5724158510 2021-03-01 0202 PPS 1344 Lexington Ave, New York, NY, 10128-1507
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17890
Loan Approval Amount (current) 17890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123233
Servicing Lender Name Legends Bank
Servicing Lender Address 310 N First St, Clarksville, TN, 37040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1507
Project Congressional District NY-12
Number of Employees 5
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123233
Originating Lender Name Legends Bank
Originating Lender Address Clarksville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18029.2
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State