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

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

Form 5500 Series

Employer Identification Number (EIN):
134186687
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
452600.00
Total Face Value Of Loan:
452600.00
Date:
2020-05-02
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:
458837.00
Total Face Value Of Loan:
458837.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452600
Current Approval Amount:
452600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
458502.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458837
Current Approval Amount:
458837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
464670.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State