Search icon

ROSA ENGLANDER INC.

Company Details

Name: ROSA ENGLANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1960 (65 years ago)
Entity Number: 130289
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1218 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. ELSAYED Chief Executive Officer 1218 AVENUE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
M. ELSAYED DOS Process Agent 1218 AVENUE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1997-01-15 2006-07-03 Address 1218 AVE J, BROOKLYN, NY, 11230, 3604, USA (Type of address: Chief Executive Officer)
1997-01-15 2006-07-03 Address 1218 AVE J, BROOKLYN, NY, 11230, 3604, USA (Type of address: Principal Executive Office)
1997-01-15 2006-07-03 Address 1218 AVE J, BROOKLYN, NY, 11230, 3604, USA (Type of address: Service of Process)
1960-07-11 1997-01-15 Address 292 MADISON AVE., RM. 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808002495 2012-08-08 BIENNIAL STATEMENT 2012-07-01
101214002652 2010-12-14 BIENNIAL STATEMENT 2010-07-01
080924003173 2008-09-24 BIENNIAL STATEMENT 2008-07-01
060703002609 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040722002474 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020805002405 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000713002431 2000-07-13 BIENNIAL STATEMENT 2000-07-01
970115002127 1997-01-15 BIENNIAL STATEMENT 1993-07-01
C183357-2 1991-12-05 ASSUMED NAME CORP INITIAL FILING 1991-12-05
223818 1960-07-11 CERTIFICATE OF INCORPORATION 1960-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-01 No data 1218 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 1218 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 1218 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 1218 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407387804 2020-05-26 0202 PPP 1218 AVE J, BROOKLYN, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 448110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3298.44
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State