Search icon

ROSENWASSER/GROSSMAN CONSULTING ENGINEERS, P.C.

Company Details

Name: ROSENWASSER/GROSSMAN CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1973 (52 years ago)
Entity Number: 259992
ZIP code: 11746
County: New York
Place of Formation: New York
Principal Address: 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Address: 5 HEATHER COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
792B5 Obsolete Non-Manufacturer 2014-10-29 2024-03-01 2023-02-21 No data

Contact Information

POC SAM ROTH
Phone +1 212-564-2424
Fax +1 212-564-6678
Address 485 SEVENTH AVE STE 1510, NEW YORK, NY, 10018 6804, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MARC S. KRIEG, ESQ. DOS Process Agent 5 HEATHER COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ROBERT ROSENWASSER Chief Executive Officer 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-03-18 1993-04-14 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, 3703, USA (Type of address: Service of Process)
1973-04-27 1993-03-18 Address 97-45 QUEENS BLVD., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130227095 2013-02-27 ASSUMED NAME CORP INITIAL FILING 2013-02-27
970521002081 1997-05-21 BIENNIAL STATEMENT 1997-04-01
000045001604 1993-09-02 BIENNIAL STATEMENT 1993-04-01
930414000052 1993-04-14 CERTIFICATE OF AMENDMENT 1993-04-14
930318002702 1993-03-18 BIENNIAL STATEMENT 1992-04-01
A67806-4 1973-04-27 CERTIFICATE OF INCORPORATION 1973-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153357707 2020-05-01 0202 PPP 519 8th Ave, New York, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303453
Loan Approval Amount (current) 303452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306789.8
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State