Search icon

ROC HOTEL VENTURES LLC

Company Details

Name: ROC HOTEL VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Entity Number: 4640105
ZIP code: 14623
County: Steuben
Place of Formation: New York
Address: 508 White Spruce Blvd, Rochester, NY, United States, 14623

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GQ4E9E7VDL4E33 4640105 US-NY GENERAL ACTIVE 2014-09-22

Addresses

Legal C/O THE LLC, 11751 EAST CORNING ROAD, CORNING, US-NY, US, 14830
Headquarters 11751 EAST CORNING ROAD, CORNING, US-NY, US, 14830

Registration details

Registration Date 2023-06-26
Last Update 2024-06-27
Status LAPSED
Next Renewal 2024-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4640105

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 508 White Spruce Blvd, Rochester, NY, United States, 14623

History

Start date End date Type Value
2023-06-28 2025-01-29 Address 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2015-09-11 2023-06-28 Address 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2014-09-22 2015-09-11 Address 382 E. SECOND STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003650 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230628002562 2023-06-28 BIENNIAL STATEMENT 2022-09-01
200131060397 2020-01-31 BIENNIAL STATEMENT 2018-09-01
150911000603 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
150129000821 2015-01-29 CERTIFICATE OF PUBLICATION 2015-01-29
141112000959 2014-11-12 CERTIFICATE OF AMENDMENT 2014-11-12
140922010337 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465707102 2020-04-15 0219 PPP 1200 Brooks Avenue, Rochester, NY, 14624
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85990
Loan Approval Amount (current) 85990
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 Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 15
NAICS code 721110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 86878.17
Forgiveness Paid Date 2021-05-04
6555058507 2021-03-04 0219 PPS 1200 Brooks Ave, Rochester, NY, 14624-3126
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119826
Loan Approval Amount (current) 119826
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
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 Rochester, MONROE, NY, 14624-3126
Project Congressional District NY-25
Number of Employees 15
NAICS code 721110
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 120781.33
Forgiveness Paid Date 2021-12-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State