Search icon

ROSSMAN TAX SERVICE, INC.

Company Details

Name: ROSSMAN TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2093841
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 16 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, United States, 11776
Address: 16 ROOSEVELT AVENUE, PORT JEFF STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2023 113352789 2024-07-15 ROSSMAN TAX SERVICE, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2022 113352789 2023-06-12 ROSSMAN TAX SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ADRIA ROSSMAN
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2021 113352789 2022-08-19 ROSSMAN TAX SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2020 113352789 2021-08-09 ROSSMAN TAX SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2019 113352789 2020-09-30 ROSSMAN TAX SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2018 113352789 2019-07-31 ROSSMAN TAX SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2017 113352789 2018-08-22 ROSSMAN TAX SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2016 113352789 2017-09-28 ROSSMAN TAX SERVICE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2015 113352789 2016-08-23 ROSSMAN TAX SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing ADRIA ROSSMAN
ROSSMAN TAX SERVICE, INC. 401(K) PLAN 2014 113352789 2015-09-25 ROSSMAN TAX SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-04-01
Business code 541211
Sponsor’s telephone number 6314732022
Plan sponsor’s address 16 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing ADRIA ROSSMAN

Chief Executive Officer

Name Role Address
ADRIA ROSSMAN Chief Executive Officer 5 VALE COURT, MT. SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
ROSSMAN TAX SERVICE DOS Process Agent 16 ROOSEVELT AVENUE, PORT JEFF STA, NY, United States, 11776

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 5 VALE COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-12-01 Address 16 ROOSEVELT AVENUE, PORT JEFF STA, NY, 11776, USA (Type of address: Service of Process)
2024-09-11 2024-09-11 Address 5 VALE COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-12-01 Address 5 VALE COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-14 2013-02-13 Address 16 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2008-12-09 2024-09-11 Address 16 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2008-12-09 2011-01-14 Address 16 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2000-12-06 2024-09-11 Address 5 VALE COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2000-12-06 2008-12-09 Address 5 VALE COURT, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241201033990 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240911001203 2024-09-11 BIENNIAL STATEMENT 2024-09-11
141209006264 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130213002231 2013-02-13 BIENNIAL STATEMENT 2012-12-01
110114002734 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081209002534 2008-12-09 BIENNIAL STATEMENT 2008-12-01
050121002713 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021203002975 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001206002097 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981230002308 1998-12-30 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273867707 2020-05-01 0235 PPP 16 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334502
Loan Approval Amount (current) 334502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338754.45
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State