Search icon

THE ROSEN LAW FIRM P.A.

Branch

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: Principal Executive Office)
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: Service of Process)
2005-08-01 2011-04-22 Address 350 FIFTH AVE / #5508, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2005-08-01 2011-04-22 Address 350 FIFTH AVE / #5508, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2005-08-01 2011-04-22 Address 350 FIFTH AVE / #5508, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2003-04-17 2005-08-01 Address 276 5TH AVE, STE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-04-17 2005-08-01 Address 236 TILLOU RD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)

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
110422002501 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090226002158 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070404002743 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050801002020 2005-08-01 BIENNIAL STATEMENT 2005-03-01
030417002426 2003-04-17 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525678410 2021-02-17 0202 PPS 275 Madison Ave Fl 40, New York, NY, 10016-1131
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 807732
Loan Approval Amount (current) 807732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 10016-1131
Project Congressional District NY-12
Number of Employees 53
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 812489.87
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State