Search icon

THE ROCHLIN ORGANIZATION, LLC

Headquarter

Company Details

Name: THE ROCHLIN ORGANIZATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763276
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROADHOLLOW ROAD, SUITE L1, MELVILLE, NY, United States, 11747

Links between entities

Type Company Name Company Number State
Headquarter of THE ROCHLIN ORGANIZATION, LLC, CONNECTICUT 1324236 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 BROADHOLLOW ROAD, SUITE L1, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
30KO0822497 ASSOCIATE BROKER 2024-12-16
10301212139 ASSOCIATE BROKER 2026-01-03
10491201180 LIMITED LIABILITY BROKER 2025-12-20
10301212279 ASSOCIATE BROKER 2025-10-12
10301205202 ASSOCIATE BROKER 2026-08-03
10991204638 REAL ESTATE PRINCIPAL OFFICE No data
10401255642 REAL ESTATE SALESPERSON 2025-11-07
10401385473 REAL ESTATE SALESPERSON 2026-04-09
10401366482 REAL ESTATE SALESPERSON 2026-06-13
40SA0541764 REAL ESTATE SALESPERSON 2024-12-18

History

Start date End date Type Value
2009-01-14 2020-01-02 Address ONE JERICHO PLAZA,, SECOND FLOOR, WING B, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102000498 2020-01-02 CERTIFICATE OF CHANGE 2020-01-02
150116006573 2015-01-16 BIENNIAL STATEMENT 2015-01-01
110124002939 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090323000567 2009-03-23 CERTIFICATE OF PUBLICATION 2009-03-23
090114000802 2009-01-14 ARTICLES OF ORGANIZATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624058306 2021-01-23 0235 PPS 401 Broadhollow Rd Ste L1, Melville, NY, 11747-4721
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) 50574.9
Loan Approval Amount (current) 50574.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4721
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50915.76
Forgiveness Paid Date 2021-10-08
2430397310 2020-04-29 0235 PPP 401 Broad Hollow Road, Suite L1, Melville, NY, 11747
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59110
Loan Approval Amount (current) 59110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59667.09
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State