Search icon

RONG RONG LLC

Company Details

Name: RONG RONG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2012 (12 years ago)
Entity Number: 4325854
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8271 WALNUT CREEK LANE, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
ZHILIN LIU DOS Process Agent 8271 WALNUT CREEK LANE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2012-11-29 2018-05-08 Address 93 GARNET RD., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061494 2020-11-05 BIENNIAL STATEMENT 2020-11-01
180508006480 2018-05-08 BIENNIAL STATEMENT 2016-11-01
130812001217 2013-08-12 CERTIFICATE OF PUBLICATION 2013-08-12
121129000586 2012-11-29 ARTICLES OF ORGANIZATION 2012-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538037303 2020-04-29 0296 PPP 8271 WALNUT CREEK LN, EAST AMHERST, NY, 14051-1517
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3860
Loan Approval Amount (current) 3860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1517
Project Congressional District NY-23
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3890.03
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State