Search icon

THE NEW ROCK LLC

Company Details

Name: THE NEW ROCK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2014 (10 years ago)
Entity Number: 4669073
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 241 ANDREWS ST, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE NEW ROCK LLC DOS Process Agent 241 ANDREWS ST, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2014-11-19 2017-04-12 Address 237 ANDREWS ST, SUITE D, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061534 2020-12-01 BIENNIAL STATEMENT 2020-11-01
181120006361 2018-11-20 BIENNIAL STATEMENT 2018-11-01
170412006327 2017-04-12 BIENNIAL STATEMENT 2016-11-01
150122000110 2015-01-22 CERTIFICATE OF PUBLICATION 2015-01-22
141119010362 2014-11-19 ARTICLES OF ORGANIZATION 2014-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699048602 2021-03-18 0219 PPP 241 Andrews St, Rochester, NY, 14604-1103
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3437
Loan Approval Amount (current) 3437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1103
Project Congressional District NY-25
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3454.95
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State