Search icon

JANINE ROSENBLUM INTERIORS INC.

Company Details

Name: JANINE ROSENBLUM INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271536
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: SCOTT S. ROSENBLUM, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 744 HARDSCRABBLE RD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KRAMER, LEVIN, NAFTALIS & FRANKEL DOS Process Agent ATTN: SCOTT S. ROSENBLUM, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JANINE ROSENBLUM Chief Executive Officer 744 HARDSCRABBLE ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2000-06-22 2004-07-27 Address 744 HARDSCRABBLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2000-06-22 2006-06-01 Address LAURENCE C ROSENBLUM, 744 HARDSCRABBLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120625006298 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100702002027 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080619002263 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060601002273 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040727002774 2004-07-27 BIENNIAL STATEMENT 2004-06-01
040625000370 2004-06-25 CERTIFICATE OF AMENDMENT 2004-06-25
020627002495 2002-06-27 BIENNIAL STATEMENT 2002-06-01
000622002445 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980619000611 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326217705 2020-05-01 0202 PPP 744 HARDSCRABBLE RD, CHAPPAQUA, NY, 10514
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2095
Loan Approval Amount (current) 2095
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 CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541410
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 2120.55
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State