Search icon

THE ROSEN LAW FIRM P.A.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE ROSEN LAW FIRM P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Branch of: THE ROSEN LAW FIRM P.A., Florida (Company Number P01000023726)
Entity Number: 2620605
ZIP code: 10016
County: New York
Place of Formation: Florida
Address: 275 MADISON AVENUE, 40TH FL., NEW YORK, NY, United States, 10016
Principal Address: 275 MADISON AVENUE, 40TH FL., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE ROSEN LAW FIRM P.A. DOS Process Agent 275 MADISON AVENUE, 40TH FL., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAURENCE MATTHEW ROSEN Chief Executive Officer 275 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-03-07 2021-03-02 Address 275 MADISON AVENUE, 34TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-03-07 2021-03-02 Address 275 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-04-22 2013-03-07 Address 275 MADISON AVENUE, 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-04-22 2013-03-07 Address 275 MADISON AVENUE, 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-04-22 2013-03-07 Address 275 MADISON AVENUE, 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061612 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060611 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006552 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007076 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006742 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
807732.00
Total Face Value Of Loan:
807732.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$650,884
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,884
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$655,573.93
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $650,884
Jobs Reported:
53
Initial Approval Amount:
$807,732
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$807,732
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$812,489.87
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $807,732

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State