Search icon

ROSETUNG BATTERIES, LTD.

Company Details

Name: ROSETUNG BATTERIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1987 (38 years ago)
Entity Number: 1200789
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: INTERSTATE BATTERIES SW NASSAU, 126 ALBANY AVENUE, FREEPORT, NY, United States, 11520
Address: 126 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE BATTERIES SW NASSAU DOS Process Agent 126 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JACOB SANNA Chief Executive Officer 126 ALBANY AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 126 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 3551 LAWSON BLVD, OCEANSIDE, NY, 11572, 4993, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-12-19 Address 3551 LAWSON BLVD, OCEANSIDE, NY, 11572, 4993, USA (Type of address: Chief Executive Officer)
1997-11-05 2023-12-19 Address INTERSTATE BATTERIES SW NASSAU, 3551 LAWSON BLVD, OCEANSIDE, NY, 11572, 4993, USA (Type of address: Service of Process)
1997-11-05 2003-09-05 Address 3551 LAWSON BLVD, OCEANSIDE, NY, 11572, 4993, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-11-05 Address 812 OLD MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-06-17 1997-11-05 Address 812 OLD MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-11-05 Address 812 OLD MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1987-09-09 1993-06-17 Address 812 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1987-09-09 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219003889 2023-12-19 BIENNIAL STATEMENT 2023-12-19
060111002263 2006-01-11 BIENNIAL STATEMENT 2005-09-01
030905002628 2003-09-05 BIENNIAL STATEMENT 2003-09-01
011114002487 2001-11-14 BIENNIAL STATEMENT 2001-09-01
991201002464 1999-12-01 BIENNIAL STATEMENT 1999-09-01
971105002665 1997-11-05 BIENNIAL STATEMENT 1997-09-01
000056000546 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930617002380 1993-06-17 BIENNIAL STATEMENT 1992-09-01
B542644-3 1987-09-09 CERTIFICATE OF INCORPORATION 1987-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869868107 2020-07-29 0235 PPP 126 ALBANY AVENUE, FREEPORT, NY, 11520
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73545
Loan Approval Amount (current) 73545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74055.73
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State