Search icon

DAVID G. ROSEN, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DAVID G. ROSEN, INC., FLORIDA F09000000601 FLORIDA
Headquarter of DAVID G. ROSEN, INC., FLORIDA F13000004605 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M4J6CHLAB616 2025-02-04 25 S SERVICE RD STE 210, JERICHO, NY, 11753, 1018, USA 25 SOUTH SERVICE RD., SUITE 210, JERICHO, NY, 11753, 1041, USA

Business Information

Doing Business As DAVID G ROSEN INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-07
Initial Registration Date 2010-04-28
Entity Start Date 1958-10-10
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 423210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL B ROSEN
Address 25 SOUTH SERVICE RD., SUITE 210, JERICHO, NY, 11753, 1018, USA
Title ALTERNATE POC
Name DAVID G. ROSEN
Address 25 SOUTH SERVICE RD., SUITE 210, JERICHO, NY, 11753, 1018, USA
Government Business
Title PRIMARY POC
Name PAUL B ROSEN
Address 25 SOUTH SERVICE RD., SUITE 210, JERICHO, NY, 11753, 1018, USA
Title ALTERNATE POC
Name DAVID ROSEN
Address 25 SOUTH SERVICE RD., SUITE 210, JERICHO, NY, 11753, 1018, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZH11 Active Non-Manufacturer 2010-04-28 2024-03-04 2029-02-07 2025-02-04

Contact Information

POC PAUL B. ROSEN
Phone +1 516-333-3535
Fax +1 516-333-0338
Address 25 S SERVICE RD STE 210, JERICHO, NY, 11753 1018, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
080930003475 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061002003296 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041201002437 2004-12-01 BIENNIAL STATEMENT 2004-10-01
020925002428 2002-09-25 BIENNIAL STATEMENT 2002-10-01
000928002197 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994438600 2021-03-13 0235 PPS 25 S Service Rd Ste 210, Jericho, NY, 11753-1018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33835
Loan Approval Amount (current) 33835
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 Jericho, NASSAU, NY, 11753-1018
Project Congressional District NY-03
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34021.98
Forgiveness Paid Date 2021-10-06
1214367705 2020-05-01 0235 PPP 25 S SERVICE RD STE 210, JERICHO, NY, 11753
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29240
Loan Approval Amount (current) 29240
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29496.3
Forgiveness Paid Date 2021-03-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1213535 DAVID G. ROSEN, INC. DAVID G ROSEN INC M4J6CHLAB616 25 S SERVICE RD STE 210, JERICHO, NY, 11753-1018
Capabilities Statement Link -
Phone Number 516-333-3535
Fax Number 516-333-0338
E-mail Address dgrfurn@optonline.net
WWW Page -
E-Commerce Website -
Contact Person PAUL ROSEN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5ZH11
Year Established 1958
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423210
NAICS Code's Description Furniture Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State