Name: | STEVEN ROSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1993 (31 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1775885 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 SEVENTH AVENUE, SUITE 1001, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN W. FOGEL, ESQ. | DOS Process Agent | 450 SEVENTH AVENUE, SUITE 1001, NEW YORK, NY, United States, 10123 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1563385 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
931130000189 | 1993-11-30 | CERTIFICATE OF INCORPORATION | 1993-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311139570 | 0214700 | 2009-11-19 | 10 BUNKER ROAD, LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-12-09 |
Abatement Due Date | 2009-12-15 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Contest Date | 2010-01-25 |
Final Order | 2010-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-12-09 |
Abatement Due Date | 2009-12-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-01-25 |
Final Order | 2010-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-12-09 |
Abatement Due Date | 2009-12-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-01-25 |
Final Order | 2010-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4642608603 | 2021-03-18 | 0202 | PPP | 80 Cranberry St # 12A, Brooklyn, NY, 11201-1726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State