Search icon

3RD ROCK, LLC

Company Details

Name: 3RD ROCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512934
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 580 OLEAN RD, EAST AURORA, NY, United States, 14052

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3RD ROCK LLC 2023 320224998 2024-09-04 3RD ROCK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541380
Sponsor’s telephone number 7166554933
Plan sponsor’s address 580 OLEAN ROAD, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing JEANNE ASQUITH
Valid signature Filed with authorized/valid electronic signature
3RD ROCK LLC 2022 320224998 2023-09-21 3RD ROCK LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541380
Sponsor’s telephone number 7166554933
Plan sponsor’s address 580 OLEAN ROAD, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing JEANNE ASQUITH
3RD ROCK LLC 2021 320224998 2022-05-24 3RD ROCK LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541380
Sponsor’s telephone number 7166554933
Plan sponsor’s address 580 OLEAN ROAD, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing JEANNE ASQUITH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 OLEAN RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2000-05-23 2007-04-03 Address 5485 COUNTRY CLUB, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060339 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180517006265 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160609006427 2016-06-09 BIENNIAL STATEMENT 2016-05-01
140502006097 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120508006522 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100602002940 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080605002271 2008-06-05 BIENNIAL STATEMENT 2008-05-01
070403002161 2007-04-03 BIENNIAL STATEMENT 2006-05-01
000817000210 2000-08-17 AFFIDAVIT OF PUBLICATION 2000-08-17
000817000207 2000-08-17 AFFIDAVIT OF PUBLICATION 2000-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860297201 2020-04-15 0296 PPP 580 Olean Road, East Aurora, NY, 14052
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22606.25
Forgiveness Paid Date 2020-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State