Search icon

ROSE AGENCIES, INC.

Company Details

Name: ROSE AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657285
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 Third Avenue, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2015 134186687 2016-09-06 ROSE AGENCIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing NEAL ROSENBERG
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2015 134186687 2016-04-27 ROSE AGENCIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing NEAL ROSENBERG
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2014 134186687 2015-05-20 ROSE AGENCIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing NEAL ROSENBERG
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2013 134186687 2014-09-02 ROSE AGENCIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing NEAL ROSENBERG
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2012 134186687 2013-10-01 ROSE AGENCIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing NEAL ROSENBERG
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2011 134186687 2012-10-08 ROSE AGENCIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134186687
Plan administrator’s name ROSE AGENCIES, INC.
Plan administrator’s address 259 W. 30TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129660084

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing NEAL ROSENBERG
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2010 134186687 2011-09-19 ROSE AGENCIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134186687
Plan administrator’s name ROSE AGENCIES, INC.
Plan administrator’s address 259 W. 30TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129660084

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing SUZZETTE GREY
ROSE AGENCIES, INC. 401(K) SAVINGS PLAN 2009 134186687 2010-07-29 ROSE AGENCIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 2129660084
Plan sponsor’s address 259 W. 30TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134186687
Plan administrator’s name ROSE AGENCIES, INC.
Plan administrator’s address 259 W. 30TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129660084

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing NEAL ROSENBERG

DOS Process Agent

Name Role Address
ROSE AGENCIES, INC. DOS Process Agent 733 Third Avenue, 16TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NEAL ROSENBERG Chief Executive Officer 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 147 W. 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-01-27 2023-11-20 Address 147 W. 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-01-27 2023-11-20 Address 147 W. 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-09-06 2021-01-27 Address 259 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-06 2021-01-27 Address 259 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-09-06 Address 181 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-08-07 2005-09-06 Address 181 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-07-05 2005-09-06 Address 181 HUDSON STREET / 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-07-05 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231120001294 2023-11-20 BIENNIAL STATEMENT 2023-07-01
210127060029 2021-01-27 BIENNIAL STATEMENT 2019-07-01
110725002877 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090723002620 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070724002126 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050906002511 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030807002232 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010705000269 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5732098505 2021-03-01 0202 PPS 147 W 25th St # 6, New York, NY, 10001-7205
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452600
Loan Approval Amount (current) 452600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10001-7205
Project Congressional District NY-12
Number of Employees 27
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458502.4
Forgiveness Paid Date 2022-06-22
1881817702 2020-05-01 0202 PPP 2 E END AVE APT 7E, NEW YORK, NY, 10021
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458837
Loan Approval Amount (current) 458837
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, 10021-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464670.09
Forgiveness Paid Date 2021-08-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State