Search icon

ROKETE WAX LLC

Company Details

Name: ROKETE WAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069601
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 120 2ND AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
RONAK PATEL DOS Process Agent 120 2ND AVENUE, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
190125060181 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170118010099 2017-01-18 ARTICLES OF ORGANIZATION 2017-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-22 No data 120 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108818508 2021-03-02 0202 PPS 120 2nd Ave, New York, NY, 10003-8318
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49842
Loan Approval Amount (current) 49842
Undisbursed Amount 0
Franchise Name Uni K Wax Center
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8318
Project Congressional District NY-10
Number of Employees 6
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50247.69
Forgiveness Paid Date 2021-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State