Search icon

LITTLE ROCKS INC.

Company Details

Name: LITTLE ROCKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953526
ZIP code: 07073
County: New York
Place of Formation: New York
Address: 1 Meadowlands Plaza, Suite 249, East Rutherford, NJ, United States, 07073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARIKH CONSULTING & ADVISORS LLC DOS Process Agent 1 Meadowlands Plaza, Suite 249, East Rutherford, NJ, United States, 07073

Chief Executive Officer

Name Role Address
ABHISHEK JHAVERI Chief Executive Officer 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
210707000758 2021-07-07 BIENNIAL STATEMENT 2021-07-07
160526010040 2016-05-26 CERTIFICATE OF INCORPORATION 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954267703 2020-05-01 0202 PPP 36 W 47TH ST STE 1503, NEW YORK, NY, 10036-8624
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-8624
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41886.58
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State