Search icon

ROSEMONT PRESS INCORPORATED

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

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)
1981-11-25 2007-05-25 Address 424 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1963-04-10 2014-02-26 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1963-04-10 1981-11-25 Address 7 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

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
930128003011 1993-01-28 BIENNIAL STATEMENT 1992-04-01
C117488-2 1990-03-13 ASSUMED NAME CORP INITIAL FILING 1990-03-13
A818426-3 1981-11-25 CERTIFICATE OF AMENDMENT 1981-11-25
375062 1963-04-10 CERTIFICATE OF INCORPORATION 1963-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742557210 2020-04-27 0235 PPP 35 WEST JEFRYN BLVD, DEER PARK, NY, 11729
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332182
Loan Approval Amount (current) 332182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336426.55
Forgiveness Paid Date 2021-08-04
4749258409 2021-02-06 0235 PPS 35 W Jefryn Blvd, Deer Park, NY, 11729-5784
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332182.5
Loan Approval Amount (current) 332182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5784
Project Congressional District NY-02
Number of Employees 18
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336205.09
Forgiveness Paid Date 2022-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State