Search icon

ROK SOLID MANAGEMENT, LLC

Company Details

Name: ROK SOLID MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2018 (6 years ago)
Entity Number: 5451022
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
ANDERSON REGISTERED AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
221101001565 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201123060521 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181129010504 2018-11-29 ARTICLES OF ORGANIZATION 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611738109 2020-07-15 0248 PPP 4 Devonshire Way, CLIFTON PARK, NY, 12065
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20350
Loan Approval Amount (current) 20350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State