Search icon

ROC HAVEN, INC.

Company Details

Name: ROC HAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999636
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2086 five milel line rd., PENFIELD, NY, United States, 14526
Principal Address: 1 LOCKWOOD DRIVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
samantha carbone Agent 2086 five mile line rd., PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2086 five milel line rd., PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
SAMANTHA FERRIS Chief Executive Officer 341 FRENCH ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2021-06-10 2022-03-22 Address 341 FRENCH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-12-05 2022-03-22 Address 170 DAVID AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Registered Agent)
2016-12-05 2022-03-22 Address 1 LOCKWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-11-28 2016-12-05 Address 1 LOCKWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-11-28 2016-12-05 Address 170 DAVID AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Registered Agent)
2016-08-26 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-26 2016-11-28 Address 170 DAVID AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322000532 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210610060275 2021-06-10 BIENNIAL STATEMENT 2020-08-01
161205000455 2016-12-05 CERTIFICATE OF CHANGE 2016-12-05
161128000413 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
160826010091 2016-08-26 CERTIFICATE OF INCORPORATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652858506 2021-03-12 0219 PPS 1 Lockwood Dr, Pittsford, NY, 14534-3755
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16236
Loan Approval Amount (current) 16236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3755
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16387.99
Forgiveness Paid Date 2022-02-17
9232997009 2020-04-09 0219 PPP 1 Lockwood Dr, PITTSFORD, NY, 14534-3744
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-3744
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5041.25
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State