Search icon

ROCK HOUSE GROUP LLC

Company Details

Name: ROCK HOUSE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816627
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
C/O DAVIDOFF MALITO & HUTCHER LLP, ATTN. CHARLES KLEIN, ESQ. DOS Process Agent 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10158

Filings

Filing Number Date Filed Type Effective Date
210602061692 2021-06-02 BIENNIAL STATEMENT 2021-06-01
090901000542 2009-09-01 CERTIFICATE OF PUBLICATION 2009-09-01
090601000270 2009-06-01 ARTICLES OF ORGANIZATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374277701 2020-05-01 0202 PPP 235 W 18TH ST APT 3FW, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12562
Loan Approval Amount (current) 12562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12708.02
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State