Search icon

DAVID G. ROSEN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVID G. ROSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1958 (67 years ago)
Entity Number: 113793
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 25 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL B. ROSEN Chief Executive Officer 25 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
PAUL B. ROSEN DOS Process Agent 25 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
F09000000601
State:
FLORIDA
Type:
Headquarter of
Company Number:
F13000004605
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-333-0338
Contact Person:
PAUL ROSEN
User ID:
P1213535
Trade Name:
DAVID G ROSEN INC

Unique Entity ID

Unique Entity ID:
M4J6CHLAB616
CAGE Code:
5ZH11
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
DAVID G ROSEN INC
Activation Date:
2025-01-07
Initial Registration Date:
2010-04-28

Commercial and government entity program

CAGE number:
5ZH11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-06

Contact Information

POC:
PAUL B. ROSEN

History

Start date End date Type Value
1992-11-05 2018-10-03 Address 25 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1992-11-05 2018-10-03 Address 25 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1958-10-10 1992-11-05 Address 21 GLEN ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003007491 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006208 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002006818 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006538 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101014002020 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
33835.00
Total Face Value Of Loan:
33835.00
Date:
2020-05-02
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:
29240.00
Total Face Value Of Loan:
29240.00
Date:
2020-05-02
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:
29240.00
Total Face Value Of Loan:
29240.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,835
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,021.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,834
Jobs Reported:
2
Initial Approval Amount:
$29,240
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,496.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,436
Rent: $4,804

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State