Search icon

ROX FINANCIAL SERVICES INC.

Company Details

Name: ROX FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2019 (6 years ago)
Date of dissolution: 11 Aug 2023
Entity Number: 5628863
ZIP code: 77024
County: New York
Place of Formation: Delaware
Address: 9245 wickford dr., HOUSTON, TX, United States, 77024

DOS Process Agent

Name Role Address
C/O david ronn DOS Process Agent 9245 wickford dr., HOUSTON, TX, United States, 77024

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2019-09-27 2023-08-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811001559 2023-08-11 SURRENDER OF AUTHORITY 2023-08-11
190927000084 2019-09-27 APPLICATION OF AUTHORITY 2019-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799307108 2020-04-13 0202 PPP 7 World Trade Center, 10th floor 250 Greenwich St., New York, NY, 10007
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144346.8
Loan Approval Amount (current) 144346.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145777.43
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State