Search icon

ROC ASSET SOLUTIONS, LLC

Company Details

Name: ROC ASSET SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2012 (12 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 4322202
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1700 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROC ASSET SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2021 461433182 2022-05-04 ROC ASSET SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing CHRIS DI RE
Role Employer/plan sponsor
Date 2022-05-04
Name of individual signing CHRIS DI RE
ROC ASSET SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2020 461433182 2021-04-06 ROC ASSET SOLUTIONS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing CHRISTOPHER DIRE
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing CHRISTOPHER DIRE
ROC ASSET SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2019 461433182 2020-06-25 ROC ASSET SOLUTIONS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing TARA DAVIS
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing TARA DAVIS
ROC ASSET SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2018 461433182 2019-06-17 ROC ASSET SOLUTIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing ROC ASSET SOLUTIONS, LLC
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing ROC ASSET SOLUTIONS, LLC
ROC ASSET SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2017 461433182 2018-07-25 ROC ASSET SOLUTIONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MARC GRACIE
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing MARC GRACIE

DOS Process Agent

Name Role Address
RICHARD C. SLISZ, ESQ. DOS Process Agent 1700 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Agent

Name Role Address
RICHARD C. SLISZ, ESQ. Agent 1700 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203

History

Start date End date Type Value
2012-11-20 2024-04-12 Address 1700 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2012-11-20 2024-04-12 Address 1700 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001856 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
130508001183 2013-05-08 CERTIFICATE OF PUBLICATION 2013-05-08
121120000352 2012-11-20 ARTICLES OF ORGANIZATION 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7660967106 2020-04-14 0296 PPP 8828 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267997
Loan Approval Amount (current) 267997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 37
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270309.85
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State