Search icon

ROZ SILVERSTEIN CALENDAR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROZ SILVERSTEIN CALENDAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487063
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 106-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-575-5701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW ADELSTEIN DOS Process Agent 106-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MATTHEW ADELSTEIN Chief Executive Officer 106-0 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1276129-DCA Inactive Business 2008-01-18 2012-02-28

History

Start date End date Type Value
2002-03-20 2008-03-13 Address 75 27 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2002-03-20 2008-03-13 Address 75-27 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2000-03-17 2008-03-13 Address 2785 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523002335 2012-05-23 BIENNIAL STATEMENT 2012-03-01
080313002562 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002660 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040318002661 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020320002073 2002-03-20 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
159292 LL VIO INVOICED 2011-11-18 1000 LL - License Violation
888501 RENEWAL INVOICED 2010-02-16 340 Process Serving Agency License Renewal Fee
888502 RENEWAL INVOICED 2008-02-27 340 Process Serving Agency License Renewal Fee
888499 LICENSE INVOICED 2008-01-22 85 Process Serving Agency License Fee
888500 FINGERPRINT INVOICED 2008-01-18 300 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
48250.00
Total Face Value Of Loan:
48250.00
Date:
2021-03-18
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:
-48250.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
-48250.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-11
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48250
Current Approval Amount:
48250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48465.47
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65833.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State