Search icon

PAUL ROSENVOLD, INC.

Company Details

Name: PAUL ROSENVOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1968 (56 years ago)
Entity Number: 230051
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 200-30 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746
Address: 151 HUNTINGTON BAY ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL ROSENVOLD, INC. DOS Process Agent 151 HUNTINGTON BAY ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PAUL ROSENVOLD Chief Executive Officer 200-30 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1996-11-18 2020-12-22 Address 200-30 EAST 2ND ST, HUNTINGTON STATION, NY, 11746, 1464, USA (Type of address: Service of Process)
1992-12-02 1996-11-18 Address 27 EDGEWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-11-18 Address 27 EDGEWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1992-12-02 1996-11-18 Address 27 EDGEWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1968-11-06 1992-12-02 Address 23 EDGEWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060390 2020-12-22 BIENNIAL STATEMENT 2020-11-01
141104006115 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006254 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101123002245 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081209003006 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061027002467 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214002135 2004-12-14 BIENNIAL STATEMENT 2004-11-01
001110002553 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981103002589 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961118002389 1996-11-18 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168217707 2020-05-01 0235 PPP 200 E 2ND ST STE 30, HUNTINGTON STATION, NY, 11746-1464
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37917
Loan Approval Amount (current) 37917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1464
Project Congressional District NY-01
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38179.82
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State