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

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

Form 5500 Series

Employer Identification Number (EIN):
113352789
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 5 VALE COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-12-01 Address 16 ROOSEVELT AVENUE, PORT JEFF STA, NY, 11776, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
334502.00
Total Face Value Of Loan:
334502.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334502
Current Approval Amount:
334502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338754.45

Date of last update: 14 Mar 2025

Sources: New York Secretary of State