Search icon

ROCK NORTH FUNDING LLC

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

Company Details

Entity Name: ROCK NORTH FUNDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2019
Business ALEI: 1328014
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

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROCK NORTH FUNDING LLC, NEW YORK 5718539 NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address
MRH Ventures LLC Officer 670 Long Beach Blvd, Long Beach, NY, 11561-2237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120966 2025-03-17 - Annual Report Annual Report -
BF-0012059963 2024-02-20 - Annual Report Annual Report -
BF-0011488774 2023-02-12 - Annual Report Annual Report -
BF-0010644175 2022-06-16 2022-06-16 Change of Agent Agent Change -
BF-0010314489 2022-02-24 - Annual Report Annual Report 2022
0007077249 2021-01-25 - Annual Report Annual Report 2021
0006956773 2020-08-03 2020-08-03 Change of Agent Agent Change -
0006891020 2020-04-23 - Annual Report Annual Report 2020
0006683411 2019-11-19 2019-11-19 Business Formation Certificate of Organization -

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
0005272415 Active OFS 2025-03-03 2030-03-03 ORIG FIN STMT

Parties

Name ELIRIA INVESTMENTS LLC
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
0005260050 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name Castelan Properties LLC
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
0005260090 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name CASTELAN KHRISTIAN
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
Name CASTELAN BULFRANO
Role Debtor
0005260051 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name Castelan Properties LLC
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
0005260091 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name CASTELAN KHRISTIAN
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
Name CASTELAN BULFRANO
Role Debtor
0005233862 Active OFS 2024-08-15 2029-08-15 ORIG FIN STMT

Parties

Name ELIRIA INVESTMENTS LLC
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
0005229615 Active OFS 2024-07-18 2030-01-10 AMENDMENT

Parties

Name ROCK NORTH FUNDING LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0005001272 Active OFS 2021-06-28 2026-06-28 ORIG FIN STMT

Parties

Name ROCK NORTH FUNDING LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003395208 Active OFS 2020-07-30 2025-07-30 ORIG FIN STMT

Parties

Name ELIRIA INVESTMENTS LLC
Role Debtor
Name ROCK NORTH FUNDING LLC
Role Secured Party
0003395207 Active OFS 2020-07-30 2025-07-30 ORIG FIN STMT

Parties

Name ARCE OMAR
Role Debtor
Name ROCK NORTH FUNDING LLC
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