Search icon

ROARK VENTURES, LLC

Company Details

Name: ROARK VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5546874
ZIP code: 34104
County: Kings
Place of Formation: Delaware
Address: 3606 Enterprise Ave, Suite 331, Naples, FL, United States, 34104

DOS Process Agent

Name Role Address
ALEX REALMUTO DOS Process Agent 3606 Enterprise Ave, Suite 331, Naples, FL, United States, 34104

History

Start date End date Type Value
2019-05-06 2023-05-09 Address 111 KENT AVE. 6O, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509001041 2023-05-09 BIENNIAL STATEMENT 2023-05-01
220119000789 2022-01-19 BIENNIAL STATEMENT 2022-01-19
190724000298 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
190506000391 2019-05-06 APPLICATION OF AUTHORITY 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402927709 2020-05-01 0202 PPP 111 KENT AVE APT 6O, BROOKLYN, NY, 11249
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31207
Loan Approval Amount (current) 31207
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 999990
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 31508.58
Forgiveness Paid Date 2021-04-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State