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

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

Links between entities

Type:
Headquarter of
Company Number:
0641124
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
132578096
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-25 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2004-08-04 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Principal Executive Office)
1996-07-29 2004-02-09 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342200
Current Approval Amount:
342200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
344975.62
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355407.72
Current Approval Amount:
355407.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
356878.04

Court Cases

Court Case Summary

Filing Date:
2001-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUINCY MUTUAL FIRE I
Party Role:
Plaintiff
Party Name:
ROSEN & COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State