Search icon

ROCKPILE ATHLETICS, LLC

Company Details

Name: ROCKPILE ATHLETICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313807
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1235 MAIN STREET, REAR, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
ROCKPILE ATHLETICS, LLC DOS Process Agent 1235 MAIN STREET, REAR, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2018-03-29 2024-01-12 Address 528 RICHMOND AVENUE, APT. 1, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001900 2024-01-12 BIENNIAL STATEMENT 2024-01-12
200302060373 2020-03-02 BIENNIAL STATEMENT 2020-03-01
190418000811 2019-04-18 CERTIFICATE OF PUBLICATION 2019-04-18
180329010272 2018-03-29 ARTICLES OF ORGANIZATION 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577408410 2021-02-03 0296 PPP 1235 Main St, Buffalo, NY, 14209-2111
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14209-2111
Project Congressional District NY-26
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3161.9
Forgiveness Paid Date 2022-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State