Search icon

J.F. ROESEMANN BUILDERS, INC.

Company Details

Name: J.F. ROESEMANN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1996 (29 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 2032108
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994

Contact Details

Phone +1 845-348-8833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
JOHN F ROESEMANN Chief Executive Officer 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
133892772
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0949250-DCA Inactive Business 2002-12-18 2023-02-28

History

Start date End date Type Value
1998-06-03 2023-06-28 Address 719 W NYACK RD, SUITE 41, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1998-06-03 2023-06-28 Address 719 W NYACK RD, SUITE 41, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1996-05-22 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-22 1998-06-03 Address 99 ROBIN HOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004800 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
140501006846 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006341 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100518002127 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002248 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285310 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285309 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893676 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893675 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549860 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549861 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
2256458 LICENSEDOC10 INVOICED 2016-01-12 10 License Document Replacement
1859574 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859575 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
465825 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
77470.00
Total Face Value Of Loan:
77470.00
Date:
2020-04-15
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:
77470.00
Total Face Value Of Loan:
77470.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77470
Current Approval Amount:
77470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78306.25
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77470
Current Approval Amount:
77470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78015.47

Date of last update: 14 Mar 2025

Sources: New York Secretary of State