Search icon

ROSEMONT PRESS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEMONT PRESS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1963 (62 years ago)
Entity Number: 156074
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 35 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729
Principal Address: 35 WEST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J REARDON Chief Executive Officer 30 WILTON RD, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
ROSEMONT PRESS INCORPORATED DOS Process Agent 35 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
131980702
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-25 2014-02-26 Address 35 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2005-06-08 2007-05-25 Address 424 W 33RD ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-06-25 2005-06-08 Address 424 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-28 1993-06-25 Address 30 WILTON RD, COLD SPRING HARBOR, NY, 00000, USA (Type of address: Principal Executive Office)
1993-01-28 2005-06-08 Address 424 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140226000407 2014-02-26 CERTIFICATE OF AMENDMENT 2014-02-26
070525002499 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050608002178 2005-06-08 BIENNIAL STATEMENT 2005-04-01
990414002285 1999-04-14 BIENNIAL STATEMENT 1999-04-01
930625002236 1993-06-25 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
332182.50
Total Face Value Of Loan:
332182.50
Date:
2020-04-28
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:
332182.00
Total Face Value Of Loan:
332182.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$332,182
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,426.55
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $332,182
Jobs Reported:
18
Initial Approval Amount:
$332,182.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,182.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,205.09
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $332,177.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State