Search icon

JEROME ROSENBERG, C.P.A., P.C.

Company Details

Name: JEROME ROSENBERG, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1993 (32 years ago)
Entity Number: 1749005
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 PINELAWN ROAD, STE 204W, MELVILLE, NY, United States, 11747
Principal Address: 35 PINELAWN RD, STE 204W, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME ROSENBERG CPA Chief Executive Officer 35 PINELAWN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JEROME ROSENBERG DOS Process Agent 35 PINELAWN ROAD, STE 204W, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2013-08-16 2017-08-01 Address 35 PINELAWN ROAD, STE 204W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-08-23 2013-08-16 Address 186 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-09-29 2003-07-30 Address 801 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-12-05 1999-09-29 Address 186 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-12-05 2003-07-30 Address 186 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-08-12 2001-08-23 Address 186 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006544 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130816006288 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111123002119 2011-11-23 BIENNIAL STATEMENT 2011-08-01
090813002146 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070917002163 2007-09-17 BIENNIAL STATEMENT 2007-08-01
060125002267 2006-01-25 BIENNIAL STATEMENT 2005-08-01
030730002273 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010823002126 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990929002132 1999-09-29 BIENNIAL STATEMENT 1999-08-01
970728002276 1997-07-28 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9992018301 2021-01-31 0235 PPS 35 Pinelawn Rd Ste 204W, Melville, NY, 11747-3177
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71082
Loan Approval Amount (current) 71082
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 Melville, SUFFOLK, NY, 11747-3177
Project Congressional District NY-01
Number of Employees 4
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72152.06
Forgiveness Paid Date 2022-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State