Search icon

ROSEMARIE TULLY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEMARIE TULLY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373897
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: PO BOX 1054, HUNTINGTON, NY, United States, 11743
Principal Address: 1 SUFFOLK SQUARE / SUITE 430, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1054, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROSEMARIE TULLY Chief Executive Officer 1 SUFFOLK SQUARE / SUITE 430, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2007-07-26 2015-03-10 Address 1 SUFFOLK SQUARE / SUITE 430, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2001-05-24 2007-07-26 Address ONE SUFFOLK SQUARE STE 430, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2001-05-24 2007-07-26 Address ONE SUFFOLK SQUARE STE 430, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2001-05-24 2007-07-26 Address ONE SUFFOLK SQUARE STE 430, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1999-05-03 2001-05-24 Address ONE SUFFOLK SQUARE, SUITE 430, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150310000495 2015-03-10 CERTIFICATE OF CHANGE 2015-03-10
070726002403 2007-07-26 BIENNIAL STATEMENT 2007-05-01
050624002080 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030424002027 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010524002591 2001-05-24 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
4072.00
Total Face Value Of Loan:
4072.00
Date:
2020-06-23
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:
4091.92
Total Face Value Of Loan:
4091.92
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,091.92
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,091.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,124.88
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,091.92
Jobs Reported:
1
Initial Approval Amount:
$4,072
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,118.19
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,070

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State