Search icon

ROCK REAL ESTATE, LLC

Company Details

Name: ROCK REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2778808
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1267 CONIFER COVE LN, WEBSTER, NY, United States, 14580

Agent

Name Role Address
RICHARD L. ROCK Agent 1267 CONIFER COVE LN, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1267 CONIFER COVE LN, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-04-10 2024-06-03 Address 1267 CONIFER COVE LN, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2023-04-10 2024-06-03 Address 1267 CONIFER COVE LN, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2017-08-09 2023-04-10 Address 1267 CONIFER COVE LN, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2017-08-09 2023-04-10 Address 1267 CONIFER COVE LN, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2015-05-22 2017-08-09 Address 1143 CHIMNEY TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-12-16 2015-05-22 Address 2393 E. RIDGE RD. #134, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2004-06-04 2004-12-16 Address 2393 E RIDGE RD / #134, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2002-06-14 2004-06-04 Address 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002038 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230410001525 2023-04-10 BIENNIAL STATEMENT 2022-06-01
200601060661 2020-06-01 BIENNIAL STATEMENT 2018-06-01
170809000591 2017-08-09 CERTIFICATE OF CHANGE 2017-08-09
150522000664 2015-05-22 CERTIFICATE OF CHANGE 2015-05-22
060525002416 2006-05-25 BIENNIAL STATEMENT 2006-06-01
041216000666 2004-12-16 CERTIFICATE OF CHANGE 2004-12-16
040604002093 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020917000170 2002-09-17 AFFIDAVIT OF PUBLICATION 2002-09-17
020917000159 2002-09-17 AFFIDAVIT OF PUBLICATION 2002-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513807904 2020-06-18 0219 PPP 2171 Monroe Avenue, ROCHESTER, NY, 14618-2432
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16119.67
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State