Search icon

J.L. ROSENHOUSE CPA, PC

Company Details

Name: J.L. ROSENHOUSE CPA, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1454498
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 99 POWERHOUSE ROAD SUITE 300, OFFICER, NY, United States, 11577
Principal Address: 99 POWERHOUSE ROAD SUITE 300, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.L. ROSENHOUSE CPA, PC DOS Process Agent 99 POWERHOUSE ROAD SUITE 300, OFFICER, NY, United States, 11577

Chief Executive Officer

Name Role Address
JEFFREY ROSENHOUSE Chief Executive Officer 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-06-07 Address 99 POWERHOUSE ROAD SUITE 300, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2018-06-06 2024-06-07 Address 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-06-27 2018-06-06 Address 250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-22 2002-06-27 Address 19 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-03-22 2018-06-06 Address 250 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-22 2018-06-06 Address 250 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-06-15 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-15 1993-03-22 Address 250 WEST 57TH STREET, SUITE 2203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607000075 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220624001793 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200603060127 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180606006395 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160804006345 2016-08-04 BIENNIAL STATEMENT 2016-06-01
140617006021 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120717002492 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100622002912 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080707002833 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060628002267 2006-06-28 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285617705 2020-05-01 0235 PPP 99 POWERHOUSE RD STE 300, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26667
Loan Approval Amount (current) 26667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26910.91
Forgiveness Paid Date 2021-04-05
4079838504 2021-02-25 0235 PPS 99 Powerhouse Rd Ste 300, Roslyn Heights, NY, 11577-2040
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26667
Loan Approval Amount (current) 26667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2040
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26852.84
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State