Search icon

77 ROCK REALTY, INC.

Company Details

Name: 77 ROCK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1995 (30 years ago)
Entity Number: 1931741
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 75-47 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCK REALTY DOS Process Agent 75-47 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
JIM PAPPAS Chief Executive Officer 75-47 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

History

Start date End date Type Value
2007-06-08 2011-07-20 Address 75-47 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
2007-06-08 2011-07-20 Address 75-47 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2003-06-03 2007-06-08 Address 75-47 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2003-06-03 2007-06-08 Address 75-47 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1997-06-25 2007-06-08 Address 75-47 31 AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1997-06-25 2003-06-03 Address 75-47 31 AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1997-06-25 2003-06-03 Address 75-47 31 AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1995-06-16 1997-06-25 Address 75-47 31ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601007503 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007241 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006313 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110720002125 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090616002225 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070608002793 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050808003034 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030603002559 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010605002884 2001-06-05 BIENNIAL STATEMENT 2001-06-01
970625002259 1997-06-25 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4450278410 2021-02-06 0202 PPS 7547 31st Ave, East Elmhurst, NY, 11370-1811
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42070
Loan Approval Amount (current) 42070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1811
Project Congressional District NY-14
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42366.83
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State