Search icon

ROZ SILVERSTEIN CALENDAR SERVICE INC.

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
000317000070 2000-03-17 CERTIFICATE OF INCORPORATION 2000-03-17

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460918600 2021-03-23 0202 PPS 7118 Main St, Flushing, NY, 11367-2015
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48250
Loan Approval Amount (current) 48250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-2015
Project Congressional District NY-06
Number of Employees 6
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48465.47
Forgiveness Paid Date 2021-10-25
5173907408 2020-05-11 0202 PPP 71-18 Main Street, Flushing, NY, 11367
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65833.42
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State