Search icon

ROSEN & COMPANY, INC.

Headquarter

Company Details

Name: ROSEN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1966 (59 years ago)
Entity Number: 200437
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 145 BEDFORD ROAD, ARMONK, NY, United States, 10504
Principal Address: 145 BEDFORD RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROSEN & COMPANY, INC., KENTUCKY 0641124 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2023 132578096 2025-01-16 ROSEN & COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2025-01-16
Name of individual signing STEPHEN B. ROSEN
Valid signature Filed with authorized/valid electronic signature
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2022 132578096 2024-01-30 ROSEN & COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2021 132578096 2022-12-27 ROSEN & COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2022-12-27
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2020 132578096 2021-11-30 ROSEN & COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2019 132578096 2021-02-10 ROSEN & COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2018 132578096 2020-06-17 ROSEN & COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2017 132578096 2019-03-25 ROSEN & COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2016 132578096 2018-07-09 ROSEN & COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2015 132578096 2017-05-09 ROSEN & COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing STEPHEN B. ROSEN
ROSEN & COMPANY, INC. PROFIT-SHARING TRUST 2014 132578096 2016-06-08 ROSEN & COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 524210
Sponsor’s telephone number 9149391200
Plan sponsor’s address 145 BEDFORD ROAD, ARMONK, NY, 105041853

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing STEPHEN B. ROSEN

Chief Executive Officer

Name Role Address
STEPHEN B ROSEN Chief Executive Officer 145 BEDFORD RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BEDFORD ROAD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2002-06-19 2004-08-04 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Chief Executive Officer)
1996-07-29 2002-06-19 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Chief Executive Officer)
1996-07-29 2004-02-09 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Service of Process)
1996-07-29 2004-08-04 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Principal Executive Office)
1996-07-25 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-10 1996-07-29 Address 553 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-10-10 1996-07-29 Address 553 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1995-10-10 1996-07-29 Address 553 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1995-09-22 1996-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-01 1993-08-03 Name ROSEN-ROCKEFELLER, INC.

Filings

Filing Number Date Filed Type Effective Date
180710006157 2018-07-10 BIENNIAL STATEMENT 2018-07-01
150708006295 2015-07-08 BIENNIAL STATEMENT 2014-07-01
120711006528 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100730002433 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080717002603 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060620002941 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040804002583 2004-08-04 BIENNIAL STATEMENT 2004-07-01
040209000617 2004-02-09 CERTIFICATE OF CHANGE 2004-02-09
020619002657 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000719002143 2000-07-19 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481568402 2021-02-02 0202 PPS 145 Bedford Rd, Armonk, NY, 10504-1864
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355407.72
Loan Approval Amount (current) 355407.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1864
Project Congressional District NY-17
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356878.04
Forgiveness Paid Date 2021-07-07
6343697110 2020-04-14 0202 PPP 145 Bedford Road, ARMONK, NY, 10504
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342200
Loan Approval Amount (current) 342200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344975.62
Forgiveness Paid Date 2022-01-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State