Search icon

COUNCIL ROCK ENTERPRISES, LLC

Company Details

Name: COUNCIL ROCK ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2009 (16 years ago)
Date of dissolution: 19 Feb 2021
Entity Number: 3797566
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 11 CENTRE PARK, SUITE 304, ROCHESTER, NY, United States, 14614

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62Q78 Active Non-Manufacturer 2010-07-23 2024-03-11 2025-03-09 2021-03-09

Contact Information

POC DAVID RODRIGUEZ
Phone +1 585-319-0110
Fax +1 585-241-3907
Address 11 CENTRE PARK ROCHESTER, ROCHESTER, NY, 14610 1133, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 844D9
Owner Type Immediate
Legal Business Name INVERSOL LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 CENTRE PARK, SUITE 304, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2017-08-16 2017-08-25 Address 11 CENTRE PARK SUITE 304, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-04-10 2017-08-16 Address 45 COUNCIL ROCK, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219000286 2021-02-19 CERTIFICATE OF MERGER 2021-02-19
170825002013 2017-08-25 BIENNIAL STATEMENT 2017-04-01
170816000101 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
130430006266 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110502002553 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090713000666 2009-07-13 CERTIFICATE OF PUBLICATION 2009-07-13
090410000655 2009-04-10 ARTICLES OF ORGANIZATION 2009-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636757010 2020-04-07 0219 PPP 11 CENTRE PARK SUITE 304, ROCHESTER, NY, 14614-1115
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397100
Loan Approval Amount (current) 397100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1115
Project Congressional District NY-25
Number of Employees 25
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399754.35
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State