Search icon

HOWARD M. ROSENGARTEN P.C.

Company Details

Name: HOWARD M. ROSENGARTEN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480181
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD ROSENGARTEN DOS Process Agent 363 7TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HOWARD ROSENGARTEN Chief Executive Officer 363 7TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-10-18 2010-10-18 Address 9 PINE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1992-11-13 2010-10-18 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-10-18 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-11-13 2010-10-18 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-10-10 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-10 1992-11-13 Address 853 BROADWAY, ROOM 1011, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101018003193 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002003036 2008-10-02 BIENNIAL STATEMENT 2008-10-01
041117002007 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021001002080 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002470 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981002002187 1998-10-02 BIENNIAL STATEMENT 1998-10-01
931018002556 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921113002463 1992-11-13 BIENNIAL STATEMENT 1992-10-01
901010000013 1990-10-10 CERTIFICATE OF INCORPORATION 1990-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3267607403 2020-05-07 0202 PPP 363 7th Ave FL 7, NEW YORK, NY, 10001-3904
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48881
Loan Approval Amount (current) 48881
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 NEW YORK, NEW YORK, NY, 10001-3904
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49417.25
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State