Search icon

ROSENFELD INTERIORS INC.

Company Details

Name: ROSENFELD INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1186336
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 60 ENGINEERS DR, Hicksville, NY, United States, 11801
Principal Address: 60 ENGINEERS DR, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK ROSENFELD DOS Process Agent 60 ENGINEERS DR, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
MARK ROSENFELD Chief Executive Officer 60 ENGINEERS DR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 60 ENGINEERS DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-12-28 2023-12-01 Address 60 ENGINEERS DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-12-24 2023-12-01 Address 3000 MARCUS AVE., NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1993-04-02 2001-12-28 Address 410 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-04-02 2001-12-28 Address 410 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1987-12-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-16 1997-12-24 Address 400 JERICHO TPKE., SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038849 2023-12-01 BIENNIAL STATEMENT 2023-12-01
140203002068 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120111003202 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100125002184 2010-01-25 BIENNIAL STATEMENT 2009-12-01
080129002376 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060123002681 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031223002067 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011228002558 2001-12-28 BIENNIAL STATEMENT 2001-12-01
000215002554 2000-02-15 BIENNIAL STATEMENT 1999-12-01
971224002165 1997-12-24 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802117707 2020-05-01 0235 PPP 60 ENGINEERS DR, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83229
Loan Approval Amount (current) 73062
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73722.32
Forgiveness Paid Date 2021-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State