Search icon

ROCKAWAY GYPSEA, LLC

Company Details

Name: ROCKAWAY GYPSEA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5101966
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-03-15 2019-02-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190219000700 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
170829000287 2017-08-29 CERTIFICATE OF PUBLICATION 2017-08-29
170315000186 2017-03-15 ARTICLES OF ORGANIZATION 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764098909 2021-04-27 0202 PPP 12415 Rockaway Beach Blvd, Rockaway Park, NY, 11694-1745
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16571.88
Loan Approval Amount (current) 16571.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1745
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16684.02
Forgiveness Paid Date 2022-01-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State