Search icon

ROCCERA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCCERA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328152
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: ROCHESTER TECH PARK, BLDG 2, 771 ELMGROVE ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ROCHESTER TECH PARK, BLDG 2, 771 ELMGROVE ROAD, ROCHESTER, NY, United States, 14624

Unique Entity ID

CAGE Code:
785P9
UEI Expiration Date:
2018-06-07

Business Information

Activation Date:
2017-06-07
Initial Registration Date:
2014-09-23

Commercial and government entity program

CAGE number:
785P9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-21
SAM Expiration:
2024-08-21

Contact Information

POC:
SAM K. GHOSH
Corporate URL:
www.roccera.com

Form 5500 Series

Employer Identification Number (EIN):
204505000
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-02 2010-04-02 Address 6 UPTON STREET, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307006928 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424002080 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402003185 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080404002033 2008-04-04 BIENNIAL STATEMENT 2008-03-01
060505000221 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
30075.00
Total Face Value Of Loan:
30075.00
Date:
2020-05-03
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:
39449.00
Total Face Value Of Loan:
39449.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
150000.00
Date:
2014-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$39,449
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,449
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,787.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,449
Jobs Reported:
4
Initial Approval Amount:
$30,075
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,075
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,259.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,074

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State