Search icon

ROSE GARDEN APARTMENTS OF ROME, INC.

Company Details

Name: ROSE GARDEN APARTMENTS OF ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1987 (38 years ago)
Entity Number: 1210281
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 113 ROSE LANE, ROME, NY, United States, 13440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO L. VERSACE Chief Executive Officer 113 ROSE LANE, PO BOX 408, ROME, NY, United States, 13442

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 ROSE LANE, ROME, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
161311176
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-09 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-28 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-22 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-06-30 2007-09-28 Address 113 ROSE LANE, PO BOX 408, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-11-18 2006-06-30 Address 113 ROSE LANE, ROME, NY, 13440, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210901003965 2021-09-01 BIENNIAL STATEMENT 2021-09-01
131031002266 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111014002328 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091015002631 2009-10-15 BIENNIAL STATEMENT 2009-10-01
070928002446 2007-09-28 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
42082.00
Total Face Value Of Loan:
42082.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42082
Current Approval Amount:
42082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42405.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State