Search icon

ROSHERY LTD.

Company Details

Name: ROSHERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1993 (32 years ago)
Entity Number: 1745553
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 89-16 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WEINSTEIN Chief Executive Officer 89-16 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-16 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1999-08-18 2007-07-20 Address 102-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-01-04 2007-07-20 Address 102-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-01-04 2007-07-20 Address 102-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-01-04 1999-08-18 Address 110 WALT WHITMAN RD, STE 105, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-07-29 1996-01-04 Address 50 CHARLES LINDBERG BLVD., SUITE 205, MITCHEL FIELD, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709006154 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110719002813 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090701002481 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070720003171 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050906002581 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030718002563 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010724002192 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990818002484 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970813002164 1997-08-13 BIENNIAL STATEMENT 1997-07-01
960104002098 1996-01-04 BIENNIAL STATEMENT 1995-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-14 No data 8916 METROPOLITAN AVE, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606427104 2020-04-11 0202 PPP 8916 METROPOLITAN AVE, REGO PARK, NY, 11374
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25870
Loan Approval Amount (current) 25870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26118.6
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State