Search icon

ROXON GROUP, INC.

Company Details

Name: ROXON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844909
ZIP code: 10011
County: New York
Place of Formation: New York
Address: ATT: RUSS BELL, 55 WEST 14TH ST., APT. 6L, NEW YORK, NY, United States, 10011
Principal Address: 55 WEST 14TH ST, APT 6L, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL H BELL Chief Executive Officer 55 WEST 14TH ST, APT 6L, NEW YORK, NY, United States, 10011

Agent

Name Role Address
RUSSELL H. BELL Agent 55 W. 14TH ST, APT. 6L, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ROXON GROUP, INC. DOS Process Agent ATT: RUSS BELL, 55 WEST 14TH ST., APT. 6L, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-12-18 2011-09-28 Name THE BELKEN GROUP, INC.
2002-12-18 2020-12-02 Address ATT: RUSS BELL, 55 WEST 14TH ST., APT. 6L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-12 2002-12-18 Name THE BELKIN GROUP, INC.
2002-12-12 2002-12-18 Address C/O KONNER, 55 WEST 14TH ST APT 6L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061729 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006223 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006649 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007652 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006749 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110928000978 2011-09-28 CERTIFICATE OF AMENDMENT 2011-09-28
101222002328 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081209003140 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061120002760 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050112002404 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342888507 2021-02-20 0202 PPP 217 W 18th St, New York, NY, 10113-9601
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8765
Loan Approval Amount (current) 8765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10113-9601
Project Congressional District NY-12
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8815.11
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State