Search icon

ROJO REALTY CORP.

Company Details

Name: ROJO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1983 (42 years ago)
Entity Number: 864669
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 18 EAST 94TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S. MATTHEWS Chief Executive Officer 18 EAST 94, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
RITA MATTHEWS DOS Process Agent 18 EAST 94TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2007-11-06 2013-08-09 Address 23 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-04-05 2007-11-06 Address 23 EAST 93, NEW YORK, NY, 10128, 0691, USA (Type of address: Principal Executive Office)
1993-04-05 2007-11-06 Address 23 EAST 93, NEW YORK, NY, 10128, 0691, USA (Type of address: Service of Process)
1983-08-30 1993-04-05 Address 23 EAST 93RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809006122 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110825002664 2011-08-25 BIENNIAL STATEMENT 2011-08-01
071106002695 2007-11-06 BIENNIAL STATEMENT 2007-08-01
051012002941 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030730002641 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010806002239 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990830002185 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970808002135 1997-08-08 BIENNIAL STATEMENT 1997-08-01
000053004621 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930405002241 1993-04-05 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990258210 2020-08-03 0202 PPP 178-02 Leslie Rd, Jamaica, NY, 11434-2700
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2700
Project Congressional District NY-05
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State