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

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
3250.00
Total Face Value Of Loan:
3250.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3298.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State