Search icon

ROCK SOLID FUNDING LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCK SOLID FUNDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2011
Business ALEI: 1027846
Annual report due: 31 Mar 2026
Business address: 670 Long Beach Blvd, Long Beach, NY, 11561-2237, United States
Mailing address: 31 BACON HILL ROAD, PLEASANTVILLE, NY, United States, 10570
Place of Formation: NEW YORK
E-Mail: michael@rockeastfunding.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROCK SOLID FUNDING LLC, NEW YORK 4209450 NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address
MRH Ventures LLC Officer 31 Bacon Hill Rd, Pleasantville, NY, 10570-3501, United States

History

Type Old value New value Date of change
Name change ROCK EAST FUNDING LLC ROCK SOLID FUNDING LLC 2021-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010615 2025-03-17 - Annual Report Annual Report -
BF-0012345529 2024-02-22 - Annual Report Annual Report -
BF-0011426201 2023-02-12 - Annual Report Annual Report -
BF-0010644181 2022-06-16 2022-06-16 Change of Agent Agent Change -
BF-0010254761 2022-02-24 - Annual Report Annual Report 2022
0007319489 2021-04-26 2021-04-26 Amendment Amend Name -
0007077254 2021-01-25 - Annual Report Annual Report 2021
0006960761 2020-08-12 2020-08-12 Change of Agent Agent Change -
0006811976 2020-03-04 - Annual Report Annual Report 2020
0006432332 2019-03-07 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005222637 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name FIVE MINUTES CONSTRUCTION CORP
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
0005222639 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name MAGALHAES ALEX
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
0005182287 Active OFS 2023-12-15 2028-12-15 ORIG FIN STMT

Parties

Name KJG Holdings L.L.C.
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
0005182286 Active OFS 2023-12-15 2028-12-15 ORIG FIN STMT

Parties

Name GENDRON JR KEVIN
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
0005094065 Active OFS 2022-09-22 2027-09-22 ORIG FIN STMT

Parties

Name Five Minute Construction LLC
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
0005094064 Active OFS 2022-09-22 2027-09-22 ORIG FIN STMT

Parties

Name MAGALHAES ALEX WESLEY LAGO
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
0005028989 Active OFS 2021-11-02 2026-11-02 ORIG FIN STMT

Parties

Name ROCK SOLID FUNDING LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information