Search icon

ROCHE LAW GROUP P.C.

Company Details

Name: ROCHE LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331379
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: p.o. box 1516, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 1516, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2018-04-27 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-05-01 Address 47 PARSNIP POND RD., LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041568 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
180427000479 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4547397803 2020-05-28 0235 PPP 47 PARSNIP POND RD, LAKE GROVE, NY, 11755-2200
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE GROVE, SUFFOLK, NY, 11755-2200
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2718.22
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State