Search icon

THE ROSENDALE CAFE, INC.

Company Details

Name: THE ROSENDALE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1993 (31 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 1777483
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: PO BOX 436, ROSENDALE, NY, United States, 12472
Principal Address: 435 MAIN ST, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 436, ROSENDALE, NY, United States, 12472

Chief Executive Officer

Name Role Address
SUSAN MORGANSTERN Chief Executive Officer PO BOX 436, 435 MAIN ST, ROSENDALE, NY, United States, 12472

History

Start date End date Type Value
1997-12-09 2024-08-27 Address PO BOX 436, 435 MAIN ST, ROSENDALE, NY, 12472, 0436, USA (Type of address: Chief Executive Officer)
1997-12-09 2024-08-27 Address PO BOX 436, ROSENDALE, NY, 12472, 0436, USA (Type of address: Service of Process)
1993-12-06 1997-12-09 Address 25 MAIN STREET, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
1993-12-06 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827000334 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
031119002073 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011205002765 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000107002249 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971209002588 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931206000460 1993-12-06 CERTIFICATE OF INCORPORATION 1993-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420538509 2021-02-18 0202 PPS 434 Main St, Rosendale, NY, 12472
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52804.5
Loan Approval Amount (current) 52804.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosendale, ULSTER, NY, 12472
Project Congressional District NY-19
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53108.31
Forgiveness Paid Date 2021-09-27
6805278104 2020-07-22 0202 PPP 434 Main St., PO Box 436, Rosendale, NY, 12472-0436
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosendale, ULSTER, NY, 12472-0436
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39170.99
Forgiveness Paid Date 2021-07-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State