Search icon

ROSEMAR CONSTRUCTION, INC.

Company Details

Name: ROSEMAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1988 (37 years ago)
Entity Number: 1231888
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 56 PINE STREET, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GARONE Chief Executive Officer 56 PINE ST, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 PINE STREET, EAST MORICHES, NY, United States, 11940

Form 5500 Series

Employer Identification Number (EIN):
112895967
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-09-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-08-14 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-11-27 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-09-15 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230206002837 2023-02-06 BIENNIAL STATEMENT 2022-02-01
200303060592 2020-03-03 BIENNIAL STATEMENT 2020-02-01
200226000672 2020-02-26 CERTIFICATE OF AMENDMENT 2020-02-26
180223006122 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160208006030 2016-02-08 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
766035.00
Total Face Value Of Loan:
766035.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
776600.00
Total Face Value Of Loan:
776600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
776600
Current Approval Amount:
776600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
785663.88
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
766035
Current Approval Amount:
766035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
777137.26

Motor Carrier Census

DBA Name:
BAM BROOKHAVEN ASPHALT MATERIALS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 878-2463
Add Date:
2003-10-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
33
Inspections:
2
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State