Search icon

ROCBODY LLC

Company Details

Name: ROCBODY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091017
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 620 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O MARK IOCCO DOS Process Agent 620 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-05-06 2023-05-31 Address 3756 OLD CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531003062 2023-05-31 BIENNIAL STATEMENT 2023-05-01
211104003456 2021-11-04 BIENNIAL STATEMENT 2021-11-04
201221060443 2020-12-21 BIENNIAL STATEMENT 2019-05-01
170505006549 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150526006043 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130517006089 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110506000492 2011-05-06 ARTICLES OF ORGANIZATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325907704 2020-05-01 0202 PPP 620 North Avenue, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13087
Loan Approval Amount (current) 13087
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 ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13219.17
Forgiveness Paid Date 2021-05-10
1904698409 2021-02-02 0202 PPS 620 North Ave, New Rochelle, NY, 10801-2614
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) 23750
Loan Approval Amount (current) 23750
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 Rochelle, WESTCHESTER, NY, 10801-2614
Project Congressional District NY-16
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23918.1
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407842 Fair Labor Standards Act 2024-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-10-16
Termination Date 2024-12-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name OROZCO LOZANO
Role Plaintiff
Name ROCBODY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State