Search icon

ROSEBRANCH REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEBRANCH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505538
ZIP code: 33434
County: Nassau
Place of Formation: New York
Address: 7603 CEDARWOOD CIRCLE, BOCA RATON, FL, United States, 33434

DOS Process Agent

Name Role Address
ANNETTE NINA ROSENZWEIG DOS Process Agent 7603 CEDARWOOD CIRCLE, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2015-03-04 2024-05-01 Address 7603 CEDARWOOD CIRCLE, BOCA RATON, FL, 33434, USA (Type of address: Service of Process)
2002-04-30 2015-03-04 Address 633 COLFAX PL, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2000-05-02 2002-04-30 Address 633 COLFAX PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037873 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220510000810 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200618060148 2020-06-18 BIENNIAL STATEMENT 2020-05-01
180507006168 2018-05-07 BIENNIAL STATEMENT 2018-05-01
161208006661 2016-12-08 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8237.00
Total Face Value Of Loan:
8237.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,237
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,316.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,237

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State