Search icon

THE AMAZING ROCK, LLC

Company Details

Name: THE AMAZING ROCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2018 (7 years ago)
Entity Number: 5397960
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 133-30 232ND STREET, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
MENDI I. FOWEWE DOS Process Agent 133-30 232ND STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Agent

Name Role Address
MEDINATU I. FOWEWE Agent 133-30 232ND STREET, SPRINGFIELD GARDENS, NY, 11413

History

Start date End date Type Value
2018-08-22 2021-04-21 Address 133-30 232ND STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060470 2021-04-21 BIENNIAL STATEMENT 2020-08-01
180822010524 2018-08-22 ARTICLES OF ORGANIZATION 2018-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218179003 2021-05-20 0202 PPP 13330 232nd St, Laurelton, NY, 11413-2136
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19055
Loan Approval Amount (current) 19055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurelton, QUEENS, NY, 11413-2136
Project Congressional District NY-05
Number of Employees 1
NAICS code 424490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19125.4
Forgiveness Paid Date 2021-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State