Search icon

PETER ROSE CORPORATION

Company Details

Name: PETER ROSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1988 (37 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1265911
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADLER BLASS & SPITALNICK, ESQS. DOS Process Agent 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1668457 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
B646227-4 1988-05-31 CERTIFICATE OF INCORPORATION 1988-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704897706 2020-05-01 0202 PPP 345 w145th st 9c5, New York, NY, 10031
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8916.84
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State