Search icon

ROCHAMBEAU LLC

Company Details

Name: ROCHAMBEAU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686473
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 282 HUDSON STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
LAURENCE CHANDLER Agent 282 HUDSON STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
LAURENCE CHANDLER DOS Process Agent 282 HUDSON STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120809002886 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100702002210 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080916000571 2008-09-16 CERTIFICATE OF PUBLICATION 2008-09-16
080619000186 2008-06-19 ARTICLES OF ORGANIZATION 2008-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748968207 2020-08-05 0202 PPP 241 west broadway 4f, ny, NY, 10013-2409
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ny, NEW YORK, NY, 10013-2409
Project Congressional District NY-10
Number of Employees 1
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State