Search icon

ROSE EXPRESS, INC.

Company Details

Name: ROSE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816352
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 27 UNION AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 27 UNION AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSE EXPRESS DEFINED BENEFIT PLAN 2023 113210825 2024-10-05 ROSE EXPRESS INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing GIANNA PERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-05
Name of individual signing GIANNA PERRY
Valid signature Filed with authorized/valid electronic signature
ROSE EXPRESS RETIREMENT PLAN 2023 113210825 2024-09-19 ROSE EXPRESS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing GIANNA PERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing GIANNA PERRY
Valid signature Filed with authorized/valid electronic signature
ROSE EXPRESS RETIREMENT PLAN 2022 113210825 2023-09-13 ROSE EXPRESS INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing STEPHEN PER
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing STEPHEN PER
ROSE EXPRESS DEFINED BENEFIT PLAN 2022 113210825 2023-10-15 ROSE EXPRESS INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing GIANNA PERRY
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing GIANNA PERRY
ROSE EXPRESS DEFINED BENEFIT PLAN 2021 113210825 2022-10-17 ROSE EXPRESS INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GIANNA PERRY
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing GIANNA PERRY
ROSE EXPRESS RETIREMENT PLAN 2021 113210825 2022-10-17 ROSE EXPRESS INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVENUE, RONKONOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing STEPHEN PERRY
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing STEPHEN PERRY
ROSE EXPRESS INC. PENSION PLAN 2018 113210825 2019-08-19 ROSE EXPRESS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVE., RONKONOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing STEPHEN PERRY
ROSE EXPRESS INC. PENSION PLAN 2018 113210825 2019-08-08 ROSE EXPRESS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVE., RONKONOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing STEPHEN PERRY
ROSE EXPRESS INC. PENSION PLAN 2018 113210825 2019-07-02 ROSE EXPRESS INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVE., RONKONOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing STEPHEN PERRY
ROSE EXPRESS INC. PENSION PLAN 2017 113210825 2018-07-26 ROSE EXPRESS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 6315889346
Plan sponsor’s address 27 UNION AVE., RONKONOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing STEPHEN PERRY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 UNION AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
STEPHEN PERRY Chief Executive Officer 27 UNION AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-05-12 2002-04-10 Address 27 UNION AVENUE, RONKONKOMA, NY, 11779, 5812, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-04-10 Address 27 UNION AVENUE, RONKONKOMA, NY, 11779, 5812, USA (Type of address: Principal Executive Office)
1998-10-29 2000-05-12 Address 27 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-10-29 2000-05-12 Address STEVE PERRY, 27 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201019060638 2020-10-19 BIENNIAL STATEMENT 2020-04-01
140623002021 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120702002465 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100423002496 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080506002093 2008-05-06 BIENNIAL STATEMENT 2008-04-01
020410002332 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000512002638 2000-05-12 BIENNIAL STATEMENT 2000-04-01
981029002216 1998-10-29 BIENNIAL STATEMENT 1998-04-01
940429000113 1994-04-29 CERTIFICATE OF INCORPORATION 1994-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102908507 2021-02-18 0235 PPS 27 Union Ave, Ronkonkoma, NY, 11779-5812
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124742
Loan Approval Amount (current) 124742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5812
Project Congressional District NY-01
Number of Employees 10
NAICS code 424930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125353.75
Forgiveness Paid Date 2021-08-18
7177287702 2020-05-01 0235 PPP 27 UNION AVE, RONKONKOMA, NY, 11779-5812
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124742
Loan Approval Amount (current) 124742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-5812
Project Congressional District NY-01
Number of Employees 12
NAICS code 424930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98782.78
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1524091 Intrastate Non-Hazmat 2006-06-30 - - 1 1 Private(Property)
Legal Name ROSE EXPRESS INC
DBA Name -
Physical Address 27 UNION AVE, RONKONKOMA, NY, 11779, US
Mailing Address 27 UNION AVE, RONKONKOMA, NY, 11779, US
Phone (631) 588-9346
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State