Search icon

ROCKETRIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKETRIP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400485
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 10800 PECAN PARK BLVD, STE 315, AUSTIN, TX, United States, 78750

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PRASAD GUNDUMOGULA Chief Executive Officer 10800 PECAN PARK BLVD, STE 315, AUSTIN, TX, United States, 78750

Form 5500 Series

Employer Identification Number (EIN):
462473983
Plan Year:
2020
Number Of Participants:
107
Sponsors DBA Name:
ROCKETRIP, INC.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Plan Year:
2019
Number Of Participants:
0

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 10800 PECAN PARK BLVD, STE 315, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 14 E 38TH ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-03-25 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-25 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2021-03-25 Address 14 E 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000363 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221025000837 2022-10-25 BIENNIAL STATEMENT 2021-05-01
210325000047 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
190502060780 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180328006184 2018-03-28 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1575800.00
Total Face Value Of Loan:
1575800.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1514400.00
Total Face Value Of Loan:
1514400.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1575800
Current Approval Amount:
1575800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1586765.84
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1514400
Current Approval Amount:
1514400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1531411.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State