Search icon

ROSEMARIE TULLY, P.C.

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
990503000529 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990408006 2020-06-23 0235 PPP 44 ELM ST SUITE 7, HUNTINGTON, NY, 11743-3402
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4091.92
Loan Approval Amount (current) 4091.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3402
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4124.88
Forgiveness Paid Date 2021-04-21
5984628505 2021-03-02 0235 PPS 44 Elm St Ste 7, Huntington, NY, 11743-3403
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4072
Loan Approval Amount (current) 4072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3403
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4118.19
Forgiveness Paid Date 2022-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State