Search icon

ROCK REALTY SERVICES, LLC

Company Details

Name: ROCK REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2009 (15 years ago)
Entity Number: 3894071
ZIP code: 14512
County: Monroe
Place of Formation: New York
Address: PO Box 416, Naples, NY, United States, 14512

DOS Process Agent

Name Role Address
ROCK REALTY SERVICES, LLC DOS Process Agent PO Box 416, Naples, NY, United States, 14512

Agent

Name Role Address
JAMES SALVISKI Agent 66 STONY RIDGE DRIVE, HONEOYE FALLS, NY, 14472

Licenses

Number Type End date
10491201275 LIMITED LIABILITY BROKER 2026-02-09
10991204990 REAL ESTATE PRINCIPAL OFFICE No data
10401289246 REAL ESTATE SALESPERSON 2026-05-16

History

Start date End date Type Value
2019-12-03 2024-01-09 Address 370 PENFIELD RD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2014-02-06 2024-01-09 Address 66 STONY RIDGE DRIVE, HONEOYE FALLS, NY, 14472, USA (Type of address: Registered Agent)
2014-02-06 2019-12-03 Address PO BOX 25365, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2009-12-31 2014-02-06 Address 1100 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2009-12-31 2014-02-06 Address 1100 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001383 2024-01-09 BIENNIAL STATEMENT 2024-01-09
191203061403 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006626 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151202006848 2015-12-02 BIENNIAL STATEMENT 2015-12-01
150115006525 2015-01-15 BIENNIAL STATEMENT 2013-12-01
140206000828 2014-02-06 CERTIFICATE OF CHANGE 2014-02-06
111228002829 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100412000716 2010-04-12 CERTIFICATE OF PUBLICATION 2010-04-12
091231000144 2009-12-31 ARTICLES OF ORGANIZATION 2009-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824999003 2021-05-18 0219 PPS 370 Penfield Rd, Rochester, NY, 14625-2062
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19640
Loan Approval Amount (current) 19640
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2062
Project Congressional District NY-25
Number of Employees 1
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19708.19
Forgiveness Paid Date 2021-09-24
6010998703 2021-04-03 0219 PPP 370 Penfield Rd, Rochester, NY, 14625-2062
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19640
Loan Approval Amount (current) 19640
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2062
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19702.74
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State