Search icon

LOIS ROSENBERG CONSULTANTS INC.

Company Details

Name: LOIS ROSENBERG CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1986 (39 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 1074723
ZIP code: 10013
County: Rockland
Place of Formation: New York
Address: 350 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE I. KAPLAN, ESQ. DOS Process Agent 350 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133343061
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1986-04-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-17 2024-09-27 Address 350 BROADWAY, STE. 1105, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000592 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
B347611-4 1986-04-17 CERTIFICATE OF INCORPORATION 1986-04-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69500.00
Total Face Value Of Loan:
69500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
69500
Current Approval Amount:
69500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State