Search icon

J.L. ROSENHOUSE CPA, PC

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
26667.00
Total Face Value Of Loan:
26667.00
Date:
2020-05-02
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:
26667.00
Total Face Value Of Loan:
26667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26667
Current Approval Amount:
26667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26910.91
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26667
Current Approval Amount:
26667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26852.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State