Search icon

ROSS & ASSOCIATES, LLC

Company Details

Name: ROSS & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643247
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 49 Front Street, ROCKVILLE CENTER, NY, United States, 11570

DOS Process Agent

Name Role Address
ROSS & ASSOCIATES, LLC DOS Process Agent 49 Front Street, ROCKVILLE CENTER, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113613715
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M002023341A04 2023-12-07 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022023199A43 2023-07-18 2023-08-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 AVENUE, MANHATTAN, FROM STREET EAST 20 STREET TO STREET EAST 21 STREET
M022023199A42 2023-07-18 2023-08-17 OCCUPANCY OF ROADWAY AS STIPULATED 2 AVENUE, MANHATTAN, FROM STREET EAST 20 STREET TO STREET EAST 21 STREET
M022023199A41 2023-07-18 2023-08-17 PLACE MATERIAL ON STREET 2 AVENUE, MANHATTAN, FROM STREET EAST 20 STREET TO STREET EAST 21 STREET
M022023136B58 2023-05-16 2023-07-18 OCCUPANCY OF ROADWAY AS STIPULATED 2 AVENUE, MANHATTAN, FROM STREET EAST 20 STREET TO STREET EAST 21 STREET

History

Start date End date Type Value
2011-06-06 2024-06-14 Address 5 NORTH VILLAGE AVE / 2ND FL, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2005-05-11 2011-06-06 Address 5 NO. VILLAGE AVE 2ND FLR, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2003-06-12 2005-05-11 Address 245-02 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2003-06-06 2003-06-12 Address 245-02 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2001-05-25 2003-06-06 Address 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002700 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210507060766 2021-05-07 BIENNIAL STATEMENT 2021-05-01
130508006461 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110606002200 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090507002470 2009-05-07 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-01
Type:
Referral
Address:
11 GREEN ST., NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-15
Type:
Referral
Address:
272 W 86TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-10
Type:
Referral
Address:
30-30 THOMSON AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-23
Type:
Referral
Address:
514 W. 168TH ST, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-22
Type:
Prog Related
Address:
262 W 124 STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379536
Current Approval Amount:
379536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383747.29
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379534
Current Approval Amount:
379534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
383516.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State