Search icon

ROSENBERG & PITTINSKY, LLP

Company Details

Name: ROSENBERG & PITTINSKY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219827
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: OR ERIC ROSENBERG, ESQ., 232 MADISON AVENUE, SUITE 906, NEW YORK, NY, United States, 10016
Principal Address: 232 MADISON AVENUE, SUITE 906, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROSENBERG & PITTINSKY, LLP ATTN: LAURENCE D. PITTINSKY, ESQ. DOS Process Agent OR ERIC ROSENBERG, ESQ., 232 MADISON AVENUE, SUITE 906, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-04-08 2010-10-19 Address ATTN LAURENCE D PITTNKSY, 420 LEXINGTON AVE STE 830, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2004-10-12 2008-04-08 Address 140 EAST 45TH STREET, 19TH FL, (TWO GRAND CENTRAL TOWER), NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-10-12 2008-04-08 Address 140 EAST 45TH STREET, 19TH FL, (TWO GRAND CENTRAL TOWER), NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-12-17 2004-10-12 Address 708 THIRD AVE / 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-12-17 2004-10-12 Address 708 THIRD AVE / 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-21 2002-12-17 Address 708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116002019 2017-11-16 FIVE YEAR STATEMENT 2018-01-01
121211002341 2012-12-11 FIVE YEAR STATEMENT 2013-01-01
101019000429 2010-10-19 CERTIFICATE OF AMENDMENT 2010-10-19
080408002288 2008-04-08 FIVE YEAR STATEMENT 2008-01-01
041012001278 2004-10-12 CERTIFICATE OF AMENDMENT 2004-10-12
021217002149 2002-12-17 FIVE YEAR STATEMENT 2003-01-01
980504000641 1998-05-04 AFFIDAVIT OF PUBLICATION 1998-05-04
980504000639 1998-05-04 AFFIDAVIT OF PUBLICATION 1998-05-04
980121000501 1998-01-21 NOTICE OF REGISTRATION 1998-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737867701 2020-05-01 0202 PPP 232 MADISON AVE RM 906, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97502
Loan Approval Amount (current) 97502
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98513.26
Forgiveness Paid Date 2021-05-18
5677518507 2021-03-01 0202 PPS 232 Madison Ave Rm 906, New York, NY, 10016-2944
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105910
Loan Approval Amount (current) 105910
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 New York, NEW YORK, NY, 10016-2944
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106616.36
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State