Search icon

ROCKBRIDGE INVESTMENT MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKBRIDGE INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098329
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 220 S Warren St, 9th Floor, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
ROCKBRIDGE INVESTMENT MANAGEMENT, LLC DOS Process Agent 220 S Warren St, 9th Floor, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2007-12-24 2025-01-09 Address 101 SOUTH SALINA STREET, SUITE 750, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1998-11-16 2007-12-24 Name AGRI-INVEST, LLC
1997-01-03 1998-11-16 Name DISCIPLINED CAPITAL MANAGEMENT, LLC
1997-01-03 2007-12-24 Address 4500 PEWTER LANE BLDG. 1, THE MARKET PLACE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001613 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230104002950 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221012001088 2022-10-12 BIENNIAL STATEMENT 2021-01-01
071224000317 2007-12-24 CERTIFICATE OF AMENDMENT 2007-12-24
041231002377 2004-12-31 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
246200.00
Total Face Value Of Loan:
246200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246200
Current Approval Amount:
246200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247832.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State