Search icon

ROC CAPITAL HOLDINGS LLC

Company Details

Name: ROC CAPITAL HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935023
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 5500 MAIN STreet, STE 345, williamsville, NY, United States, 14221

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN STreet, ste 345, williamsville, NY, 14221

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN STreet, STE 345, williamsville, NY, United States, 14221

History

Start date End date Type Value
2023-10-30 2024-04-21 Address 5500 MAIN STreet, ste 345, williamsville, NY, 14221, USA (Type of address: Registered Agent)
2023-10-30 2024-04-21 Address 5500 MAIN STreet, STE 345, williamsville, NY, 14221, USA (Type of address: Service of Process)
2023-10-17 2023-10-30 Address 5500 MAIN STreet, STE 345, williamsville, NY, 14221, USA (Type of address: Service of Process)
2023-10-17 2023-10-30 Address 5500 MAIN STreet, ste 345, williamsville, NY, 14221, USA (Type of address: Registered Agent)
2020-04-02 2023-10-17 Address 645 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-04-02 2020-04-02 Address 40 WEST 57TH STREET, 20TH FLR, SUITE 2040, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-04-22 2018-04-02 Address 725 5TH AVENUE, SUITE 2202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000128 2024-04-21 BIENNIAL STATEMENT 2024-04-21
231030019924 2023-10-30 BIENNIAL STATEMENT 2022-04-01
231017003312 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
200402060446 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006156 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160719000380 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160422000366 2016-04-22 APPLICATION OF AUTHORITY 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015667101 2020-04-15 0202 PPP 645 MADISON AVE 19th floor, NEW YORK, NY, 10022-1010
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2622000
Loan Approval Amount (current) 1171700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1010
Project Congressional District NY-12
Number of Employees 48
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State