Search icon

BEN ROTTENSTEIN ASSOCIATES INC.

Company Details

Name: BEN ROTTENSTEIN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (23 years ago)
Entity Number: 2692148
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 147 PRINCE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK JAFFA Chief Executive Officer 147 PRINCE STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 PRINCE STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-11-05 2011-11-14 Address 56 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-11-05 2011-11-14 Address 56 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-11-05 2011-11-14 Address 56 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-01-30 2007-11-05 Address 56 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-01-30 2007-11-05 Address 56 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-01-30 2007-11-05 Address 56 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-10-24 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-24 2004-01-30 Address 1373 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002186 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111114002387 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091002002809 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071105002458 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051206002147 2005-12-06 BIENNIAL STATEMENT 2005-10-01
040130002939 2004-01-30 BIENNIAL STATEMENT 2003-10-01
011024000321 2001-10-24 CERTIFICATE OF INCORPORATION 2001-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646227704 2020-05-01 0202 PPP 147 Prince Street, Brooklyn, NY, 11201
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43168
Loan Approval Amount (current) 43168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43822.02
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State