Search icon

ROSE DEMOLITION & CARTING, INC.

Company Details

Name: ROSE DEMOLITION & CARTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050630
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 95 BRUCKER BLVD, BRONX, NY, United States, 10454
Principal Address: 95 BRUCKNER BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BAKER Chief Executive Officer 112 NELSON RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BRUCKER BLVD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-09-04 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210226060151 2021-02-26 BIENNIAL STATEMENT 2020-01-01
180515006382 2018-05-15 BIENNIAL STATEMENT 2018-01-01
140211002229 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120828000003 2012-08-28 ANNULMENT OF DISSOLUTION 2012-08-28
DP-2109764 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100113002433 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080111002540 2008-01-11 BIENNIAL STATEMENT 2008-01-01
070927002769 2007-09-27 AMENDMENT TO BIENNIAL STATEMENT 2006-01-01
070717002087 2007-07-17 BIENNIAL STATEMENT 2006-01-01
070713000169 2007-07-13 CERTIFICATE OF CHANGE 2007-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019747106 2020-04-11 0202 PPP 95 Bruckner Blvd, BRONX, NY, 10454-4513
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379831.52
Loan Approval Amount (current) 379831.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-4513
Project Congressional District NY-15
Number of Employees 45
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 384816.16
Forgiveness Paid Date 2021-08-13
9656658306 2021-01-31 0202 PPS 95 Bruckner Blvd, Bronx, NY, 10454-4513
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379350
Loan Approval Amount (current) 379350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4513
Project Congressional District NY-15
Number of Employees 45
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 384484.22
Forgiveness Paid Date 2022-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1110832 Intrastate Non-Hazmat 2003-03-25 10000 2002 5 4 Auth. For Hire
Legal Name ROSE DEMOLITION & CARTING INC
DBA Name -
Physical Address 25 INVERNESS RD, SCARSDALE, NY, 10583-3505, US
Mailing Address 25 INVERNESS RD, SCARSDALE, NY, 10583-3505, US
Phone (914) 472-3366
Fax (914) 472-2853
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection N417000851
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 92063NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTSCAAN4TH293846
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-25
Code of the violation 3939ALTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any inoperative on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-25
Code of the violation 39311A1LIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Identification lamp(s) missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407375 Environmental Matters 2024-09-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-30
Termination Date 1900-01-01
Section 2601
Status Pending

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name ROSE DEMOLITION & CARTING, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State