Search icon

BARRY D. ROSENBERG, INC.

Company Details

Name: BARRY D. ROSENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1955 (70 years ago)
Entity Number: 103080
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 45 SPRING HILL TERRACE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY D. ROSENBERG, INC. DOS Process Agent 45 SPRING HILL TERRACE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1955-03-30 1975-08-19 Address 80 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B184087-2 1985-01-18 ASSUMED NAME CORP INITIAL FILING 1985-01-18
A254253-4 1975-08-19 CERTIFICATE OF AMENDMENT 1975-08-19
8979-21 1955-03-30 CERTIFICATE OF INCORPORATION 1955-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986687900 2020-06-17 0202 PPP 55 OLD TURNPIKE RD STE 508, NANUET, NY, 10954
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32077
Loan Approval Amount (current) 32077
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32435.89
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State