Search icon

FOXROC, LLC

Company Details

Name: FOXROC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2009 (16 years ago)
Entity Number: 3871419
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, STE 402 4TH FL, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 CROSSWAYS PARK DRIVE, STE 402 4TH FL, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
191003062049 2019-10-03 BIENNIAL STATEMENT 2019-10-01
160712000409 2016-07-12 CERTIFICATE OF AMENDMENT 2016-07-12
140314002267 2014-03-14 BIENNIAL STATEMENT 2013-10-01
111020002515 2011-10-20 BIENNIAL STATEMENT 2011-10-01
100318000056 2010-03-18 CERTIFICATE OF PUBLICATION 2010-03-18
091026000498 2009-10-26 ARTICLES OF ORGANIZATION 2009-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7250068503 2021-03-05 0235 PPP 105 Maxess Rd Ste S218, Melville, NY, 11747-3848
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Melville, SUFFOLK, NY, 11747-3848
Project Congressional District NY-01
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20955.63
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State