Search icon

47 ROCKEFELLER, INC.

Company Details

Name: 47 ROCKEFELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2016 (9 years ago)
Entity Number: 4938284
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 47-50 ROCKEFELLER CENTER, SUBWAY STATION, NEW YORK, NY, United States, 10111

Contact Details

Phone +1 718-613-9964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHESH PATEL DOS Process Agent 47-50 ROCKEFELLER CENTER, SUBWAY STATION, NEW YORK, NY, United States, 10111

Licenses

Number Status Type Date End date Address
725079 No data Retail grocery store No data No data 1196 AVE OF THE AMERICAS, BSMT LVL, NEW YORK, NY, 10036
2062512-2-DCA Active Business 2017-12-05 2024-12-31 No data
2044377-1-DCA Inactive Business 2016-10-03 2017-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
160428010325 2016-04-28 CERTIFICATE OF INCORPORATION 2016-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-12 47 ROCKEFELLER 1196 AVE OF THE AMERICAS BSMT LVL, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2023-05-26 47 ROCKEFELLER 1196 AVE OF THE AMERICAS BSMT LVL, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2023-03-03 No data 1196 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-03 No data 1196 6TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-04 No data 1196 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 47 ROCKEFELLER 1196 AVE OF THE AMERICAS BSM, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2021-07-22 No data 1196 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 1196 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 1196 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-16 No data 1196 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541788 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3272918 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
2920598 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2705065 RENEWAL CREDITED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee
2696037 LICENSE INVOICED 2017-11-17 85 Cigarette Retail Dealer License Fee
2399560 LICENSE INVOICED 2016-08-18 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615207409 2020-05-07 0202 PPP 1196 AVENUE OF THE AMERICAS BSMT NEW YORK NY 10036, NEW YORK, NY, 10036
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3031.73
Forgiveness Paid Date 2021-06-02
3884738703 2021-03-31 0202 PPS 1196 Avenue of the Americas Bsmt, New York, NY, 10036-2700
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3041
Loan Approval Amount (current) 3041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2700
Project Congressional District NY-12
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3059.08
Forgiveness Paid Date 2021-11-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State