Search icon

ROCKER BLOCK PREMIER PROPS LLC

Company Details

Name: ROCKER BLOCK PREMIER PROPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5338857
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 100 W LAKE BLVD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
ROCKER BLOCK PREMIER PROPS LLC DOS Process Agent 100 W LAKE BLVD, MAHOPAC, NY, United States, 10541

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
220419002176 2022-04-19 BIENNIAL STATEMENT 2020-05-01
180510010080 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528628704 2021-03-29 0202 PPP 4819 44th St # 1, Woodside, NY, 11377-6936
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131680
Loan Approval Amount (current) 131680
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6936
Project Congressional District NY-07
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132596.35
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State