Search icon

STEVEN ROSENTHAL INC.

Company Details

Name: STEVEN ROSENTHAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (38 years ago)
Date of dissolution: 19 Mar 1993
Entity Number: 1126039
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%REITER SABELLIOC & BLUTMAN DOS Process Agent 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
930319000362 1993-03-19 CERTIFICATE OF MERGER 1993-03-19
B422779-4 1986-11-12 CERTIFICATE OF INCORPORATION 1986-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229958907 2021-05-12 0235 PPP 2140 Merokee Dr, Merrick, NY, 11566-3603
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3603
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.07
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State