Search icon

THE RANDOLPH ROSE COLLECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RANDOLPH ROSE COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044874
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 28 STONYGATE OVAL, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDOLPH ROSE DOS Process Agent 28 STONYGATE OVAL, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
RANDOLPH ROSE Chief Executive Officer 28 STONYGATE OVAL, NEW ROCHELLE, NY, United States, 10804

Unique Entity ID

CAGE Code:
71R02
UEI Expiration Date:
2016-01-08

Business Information

Activation Date:
2015-01-12
Initial Registration Date:
2014-01-13

Commercial and government entity program

CAGE number:
71R02
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
HARLAN ROSE

History

Start date End date Type Value
1998-07-10 2015-05-06 Address 17 HARVEST DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-07-10 2015-05-06 Address 17 HARVEST DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-09-26 2015-05-06 Address 17 HARVEST DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-07-23 1996-09-26 Address 1 HARVEST DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-07-02 1996-07-23 Address 1 HARVARD DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060369 2020-01-16 BIENNIAL STATEMENT 2018-07-01
150506002016 2015-05-06 BIENNIAL STATEMENT 2014-07-01
040803002267 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020710002255 2002-07-10 BIENNIAL STATEMENT 2002-07-01
001011002074 2000-10-11 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

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:
62663.00
Total Face Value Of Loan:
62663.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,663
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,111.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,663

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State