Search icon

ROSER COMMUNICATIONS NETWORK, INC.

Company Details

Name: ROSER COMMUNICATIONS NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1990 (35 years ago)
Entity Number: 1450766
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 215 Leland Ave, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 Leland Ave, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
KENNETH F. ROSER, JR Chief Executive Officer 215 LELAND AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 185 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 215 LELAND AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2012-03-05 2024-10-04 Address 185 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-03-05 2024-10-04 Address 185 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-07-16 2012-03-05 Address PO BOX 4490, UTICA, NY, 13504, 4490, USA (Type of address: Chief Executive Officer)
1993-07-16 2012-03-05 Address 341 SOUTH SECOND STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1993-07-16 2012-03-05 Address PO BOX 4490, UTICA, NY, 13504, 4490, USA (Type of address: Service of Process)
1990-05-31 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-31 1993-07-16 Address INC., 405 COURT STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003377 2024-10-04 BIENNIAL STATEMENT 2024-10-04
141009002013 2014-10-09 BIENNIAL STATEMENT 2014-05-01
121011002115 2012-10-11 BIENNIAL STATEMENT 2012-05-01
120305002700 2012-03-05 BIENNIAL STATEMENT 2010-05-01
000510002461 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980504002304 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960508002210 1996-05-08 BIENNIAL STATEMENT 1996-05-01
930716002056 1993-07-16 BIENNIAL STATEMENT 1993-05-01
C147021-5 1990-05-31 CERTIFICATE OF INCORPORATION 1990-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303758408 2021-02-01 0248 PPS 215 Leland Ave, Utica, NY, 13502-2518
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226572.5
Loan Approval Amount (current) 226572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2518
Project Congressional District NY-22
Number of Employees 14
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229353.44
Forgiveness Paid Date 2022-05-19
6228997002 2020-04-06 0248 PPP 215 LELAND AVE, UTICA, NY, 13502-2518
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237260
Loan Approval Amount (current) 237260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-2518
Project Congressional District NY-22
Number of Employees 19
NAICS code 515112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239424.59
Forgiveness Paid Date 2021-03-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State