Search icon

ROC BREWING CO., LLC

Company Details

Name: ROC BREWING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911270
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 56 SOUTH UNION STREET, ROCHESTER, NY, United States, 14607

Central Index Key

CIK number Mailing Address Business Address Phone
1499595 295 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618 295 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618 585-734-2567

Filings since 2010-09-01

Form type D
File number 021-147159
Filing date 2010-09-01
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROC BREWING CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271913429 2023-05-04 ROC BREWING CO LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 5857342567
Plan sponsor’s address 56 S UNION ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
ROC BREWING CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271913429 2022-03-30 ROC BREWING CO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 5857342567
Plan sponsor’s address 56 S UNION ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing CHRISTOPHER SPINELLI
ROC BREWING CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271913429 2021-06-10 ROC BREWING CO LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 5857342567
Plan sponsor’s address 56 S UNION ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
ROC BREWING CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271913429 2020-06-11 ROC BREWING CO LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 5857342567
Plan sponsor’s address 56 S UNION ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
ROC BREWING CO LLC 401 K PROFIT SHARING PLAN TRUST 2018 271913429 2019-05-23 ROC BREWING CO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 5857342567
Plan sponsor’s address 56 S UNION ST, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
ROC BREWING CO LLC 401 K PROFIT SHARING PLAN TRUST 2017 271913429 2018-05-17 ROC BREWING CO LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 5857342567
Plan sponsor’s address 56 S UNION ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ROC BREWING CO., LLC DOS Process Agent 56 SOUTH UNION STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-02-16 2024-02-01 Address 56 SOUTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-05-10 2023-02-16 Address 56 SOUTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2010-02-10 2012-05-10 Address 295 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037817 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230216000671 2023-02-16 BIENNIAL STATEMENT 2022-02-01
200203062845 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006507 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006343 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140225006099 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120510002460 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100811000322 2010-08-11 CERTIFICATE OF AMENDMENT 2010-08-11
100413000423 2010-04-13 CERTIFICATE OF PUBLICATION 2010-04-13
100210000724 2010-02-10 ARTICLES OF ORGANIZATION 2010-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813447102 2020-04-11 0219 PPP 56 S. Union St, ROCHESTER, NY, 14607-1839
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) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1839
Project Congressional District NY-25
Number of Employees 6
NAICS code 325193
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49142.49
Forgiveness Paid Date 2021-02-12
4081278305 2021-01-22 0219 PPS 67 Wendover Rd, Rochester, NY, 14610-2345
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2345
Project Congressional District NY-25
Number of Employees 3
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36499.72
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State