Search icon

MAX ROSIN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAX ROSIN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575781
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 West 14th Street, Suite 304, New York, NY, United States, 10011
Principal Address: 39 WEST 14TH STREET, SUITE 304, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-726-9090

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MAX C. ROSIN DOS Process Agent 39 West 14th Street, Suite 304, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
MAX C. ROSIN Chief Executive Officer 39 WEST 14TH STREET, STE 304, NEW YORK, NY, United States, 10011

Unique Entity ID

CAGE Code:
5DP09
UEI Expiration Date:
2015-06-16

Business Information

Activation Date:
2014-06-16
Initial Registration Date:
2009-03-30

Commercial and government entity program

CAGE number:
5DP09
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MAX ROSIN
Corporate URL:
http://www.rosinassociates.com

Form 5500 Series

Employer Identification Number (EIN):
133628578
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000008639 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-10-20 2024-10-19

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 39 WEST 14TH STREET, STE 304, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-09-08 Address 39 WEST 14TH STREET, SUITE 304, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-04-02 2023-09-08 Address 39 WEST 14TH STREET, STE 304, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-09-28 2021-04-02 Address 192 LEXINGTON AVENUE, STE 805, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-28 2021-04-02 Address 192 LEXINGTON AVENUE, STE 805, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002672 2023-09-08 BIENNIAL STATEMENT 2023-09-01
221013001126 2022-10-13 BIENNIAL STATEMENT 2021-09-01
210402061109 2021-04-02 BIENNIAL STATEMENT 2019-09-01
110928002440 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090918002330 2009-09-18 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
574100.00
Total Face Value Of Loan:
574100.00
Date:
2021-02-01
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:
114202.00
Total Face Value Of Loan:
114202.00
Date:
2020-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
130790.00
Total Face Value Of Loan:
130790.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$114,202
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,641.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,200
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State