Search icon

ROSEN KUSLANSKY, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEN KUSLANSKY, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 1990 (35 years ago)
Entity Number: 1450125
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA SUITE 1700, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART ROSEN Chief Executive Officer 7 PENN PLAZA SUITE 1700, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PENN PLAZA SUITE 1700, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133569653
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 7 PENN PLAZA SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-05-01 Address 7 PENN PLAZA SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 7 PENN PLAZA SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-05-01 Address 7 PENN PLAZA SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038430 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231221002916 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200504061645 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006580 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160523006372 2016-05-23 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$441,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$445,052.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $441,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State