Search icon

ROSEDALE GARDENS, INC.

Company Details

Name: ROSEDALE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1961 (64 years ago)
Entity Number: 1656675
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042
Address: 7 TIMES SQUARE, 21ST FLOOR, New York, NY, United States, 10036

Shares Details

Shares issued 131210

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT INC Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
NORRIS MCLAUGHLIN & MARCUS DOS Process Agent 7 TIMES SQUARE, 21ST FLOOR, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
VIRMELLE BUNTIN Chief Executive Officer 1760 BRUCKNER BLVD, #13C, BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 1760 BRUCKNER BLVD, #13C, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2022-12-14 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 131210, Par value: 10
2022-11-10 2022-12-14 Shares Share type: PAR VALUE, Number of shares: 131210, Par value: 10
2022-04-20 2022-11-10 Shares Share type: PAR VALUE, Number of shares: 131210, Par value: 10
2021-06-07 2024-04-26 Address 7 TIMES SQUARE, 21ST FLOOR, VALLEY STREAM, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001820 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210607061213 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603061768 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180523002016 2018-05-23 BIENNIAL STATEMENT 2017-06-01
160921000718 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
152032.00
Total Face Value Of Loan:
152032.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152032
Current Approval Amount:
152032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153518.54

Date of last update: 15 Mar 2025

Sources: New York Secretary of State