Search icon

NEW ROC SOCIAL LLC

Company Details

Name: NEW ROC SOCIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2016 (8 years ago)
Entity Number: 5032652
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 16 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
ALI SAHIN Agent 81 CHARTER CIRCLE APT 6A, OSSINING, NY, 10562

DOS Process Agent

Name Role Address
LLC DOS Process Agent 16 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0370-24-104939 Alcohol sale 2024-02-27 2024-02-27 2026-01-31 370 MAMARONECK AVE, MAMARONECK, New York, 10543 Food & Beverage Business
0340-23-135810 Alcohol sale 2023-07-26 2023-07-26 2025-08-31 16 MEMORIAL HWY, NEW ROCHELLE, New York, 10801 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170307000047 2017-03-07 CERTIFICATE OF PUBLICATION 2017-03-07
161102010269 2016-11-02 ARTICLES OF ORGANIZATION 2016-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-18 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-05 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-09-28 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2020-11-04 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-09-26 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2019-07-01 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2018-09-07 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15D - Improper storage of cleaning equipment, linens, laundry unacceptable
2018-03-29 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-03-24 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-09-20 No data 16 MEMORIAL HIGHWAY, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013887706 2020-05-01 0202 PPP 16 MEMORIAL HWY, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15510
Loan Approval Amount (current) 15510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15648.06
Forgiveness Paid Date 2021-03-25
7733028409 2021-02-12 0202 PPS 16 Memorial Hwy, New Rochelle, NY, 10801-6308
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28980
Loan Approval Amount (current) 28980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6308
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29173.28
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State