Search icon

ROCKAWAY ROASTERS LLC

Company Details

Name: ROCKAWAY ROASTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4596940
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 130-08 CRONSTON AVENUE, BELLE HARBOR, NY, United States, 11694

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R864C3P1SAY1 2024-03-26 9206 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 1527, USA 9206 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 1527, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-03-29
Initial Registration Date 2021-03-29
Entity Start Date 2014-06-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZIV KARASANTI
Address 9206 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, USA
Government Business
Title PRIMARY POC
Name ZIV KARASANTI
Address 9206 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, USA
Past Performance Information not Available

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130-08 CRONSTON AVENUE, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2014-06-24 2015-06-01 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000519 2015-06-01 CERTIFICATE OF CHANGE 2015-06-01
150106000540 2015-01-06 CERTIFICATE OF PUBLICATION 2015-01-06
140624010011 2014-06-24 ARTICLES OF ORGANIZATION 2014-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736818301 2021-01-30 0202 PPS 9206 Rockaway Beach Blvd, Rockaway Beach, NY, 11693-1527
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1527
Project Congressional District NY-05
Number of Employees 5
NAICS code 722515
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 38044.9
Forgiveness Paid Date 2021-09-29
1166247208 2020-04-15 0202 PPP 9206 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11693
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26065
Loan Approval Amount (current) 26065
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 722515
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 26326.11
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State