Search icon

ROCKLOVE JEWELRY LLC

Company Details

Name: ROCKLOVE JEWELRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944274
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKLOVE JEWELRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812597729 2024-04-23 ROCKLOVE JEWELRY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3146045008
Plan sponsor’s address 1195 NORTH AVE, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing ALLISON CIMINO
ROCKLOVE JEWELRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812597729 2023-03-31 ROCKLOVE JEWELRY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3146045008
Plan sponsor’s address 1195 NORTH AVE, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing ALLISON CIMINO
ROCKLOVE JEWELRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812597729 2022-04-07 ROCKLOVE JEWELRY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3146045008
Plan sponsor’s address 1195 NORTH AVE, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ALLISON CIMINO
ROCKLOVE JEWELRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812597729 2021-05-20 ROCKLOVE JEWELRY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3146045008
Plan sponsor’s address 1195 NORTH AVE, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing ALLISON CIMINO

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2016-05-10 2024-05-09 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003951 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220503003683 2022-05-03 BIENNIAL STATEMENT 2022-05-01
180503007124 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510010195 2016-05-10 ARTICLES OF ORGANIZATION 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986788004 2020-06-30 0202 PPP 1195 NORTH AVENUE, BEACON, NY, 12508
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33333
Loan Approval Amount (current) 33333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33588.71
Forgiveness Paid Date 2021-04-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State