Search icon

ROC LEASING LLC

Company Details

Name: ROC LEASING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937396
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT ROAD, STE. 1000B-1, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1387 FAIRPORT ROAD, STE. 1000B-1, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
812458512
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
REAL LEASE
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors DBA Name:
REAL LEASE
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors DBA Name:
REAL LEASE
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
160427000637 2016-04-27 ARTICLES OF ORGANIZATION 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
33602.00
Total Face Value Of Loan:
33602.00
Date:
2020-04-08
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:
40600.00
Total Face Value Of Loan:
40600.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33602
Current Approval Amount:
33602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33761.61
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40950.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State