Search icon

ROSEWOOD DEVELOPERS, INC.

Company Details

Name: ROSEWOOD DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226793
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: PO BOX 727, HUNTINGTON, NY, United States, 11743
Principal Address: 220 LITTLE NOYAC PATH, WATERMILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 727, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANTHONY PORCO Chief Executive Officer PO BOX 727, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-04-03 2024-04-03 Address PO BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-26 2020-01-07 Address 5 ALE CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
2013-03-26 2024-04-03 Address PO BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2013-03-26 2024-04-03 Address PO BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1988-01-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-13 2013-03-26 Address 30 SUFFOLK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004325 2024-04-03 BIENNIAL STATEMENT 2024-04-03
200107060981 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190503060569 2019-05-03 BIENNIAL STATEMENT 2018-01-01
140310002118 2014-03-10 BIENNIAL STATEMENT 2014-01-01
130326002280 2013-03-26 BIENNIAL STATEMENT 2012-01-01
B590389-3 1988-01-13 CERTIFICATE OF INCORPORATION 1988-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344247978 0214700 2019-08-16 593 FLYING POINT ROAD, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-16
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2019-10-02

Related Activity

Type Inspection
Activity Nr 1424833
Safety Yes
Type Inspection
Activity Nr 1424836
Safety Yes
Type Inspection
Activity Nr 1424825
Safety Yes
Type Inspection
Activity Nr 1424820
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867877310 2020-04-28 0235 PPP 5 ALE CT, CENTERPORT, NY, 11721
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8585
Loan Approval Amount (current) 8585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8662.15
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State