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

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

Form 5500 Series

Employer Identification Number (EIN):
113210825
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124742.00
Total Face Value Of Loan:
124742.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124742.00
Total Face Value Of Loan:
124742.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124742
Current Approval Amount:
124742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125353.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124742
Current Approval Amount:
124742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98782.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State