Search icon

ROSEWOOD FIRE EQUIPMENT COMPANY, INC.

Company Details

Name: ROSEWOOD FIRE EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640380
ZIP code: 10005
County: Queens
Place of Formation: Tennessee
Activity Description: Provides the madatory inspections, service & maintenance of portable fire equipment required by the New York City Fire Dept. We also provide the sales & installation of new fire extinguisters, cabinets, fire horse, first aid kits, alarms detetors ext.
Principal Address: 41-23 39TH STREET, LONG ISLAND CITY, NY, United States, 11104
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Website http://www.rosewoodfire.com

Phone +1 516-326-4455

Chief Executive Officer

Name Role Address
DOUGLAS J BROWN Chief Executive Officer 1909 ROSEWOOD VALLEY DRIVE, BRENTWOOD, TN, United States, 37027

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5VQ68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
STACY B. MALLIA
Phone:
+1 631-486-7583
Fax:
+1 631-486-7584

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 1909 ROSEWOOD VALLEY DRIVE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2020-09-09 2025-05-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-09 2025-05-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1993-09-29 2025-05-15 Address 1909 ROSEWOOD VALLEY DRIVE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
1993-09-29 2020-09-09 Address 41-23 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002191 2025-05-15 BIENNIAL STATEMENT 2025-05-15
200909000758 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
990908000454 1999-09-08 CERTIFICATE OF AMENDMENT 1999-09-08
980609002288 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960709002262 1996-07-09 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2020-08-29
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:
2020-04-13
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:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96864.33

Date of last update: 02 Jun 2025

Sources: New York Secretary of State