Search icon

ROCKWOOD SEARCH ASSOCIATES, LLC

Company Details

Name: ROCKWOOD SEARCH ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3575943
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1001 SIXTH AVE, STE 2201, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ROCKWOOD SEARCH ASSOCIATES, LLC DOS Process Agent 1001 SIXTH AVE, STE 2201, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
262068500
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-20 2023-10-02 Address 1001 SIXTH AVE, STE 2201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-03 2009-10-20 Address 5 BUCKINGHAM ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002822 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001512 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003062221 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006678 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151013006107 2015-10-13 BIENNIAL STATEMENT 2015-10-01

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377597
Current Approval Amount:
377597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381030.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380060
Current Approval Amount:
380060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385015.77

Date of last update: 28 Mar 2025

Sources: New York Secretary of State