Search icon

ROC HAVEN, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
16236.00
Total Face Value Of Loan:
16236.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74900.00
Total Face Value Of Loan:
74900.00
Date:
2020-04-09
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16236
Current Approval Amount:
16236
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16387.99
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5041.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State