Search icon

ROSEWALDORF PLLC

Headquarter

Company Details

Name: ROSEWALDORF PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2717734
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 501 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of ROSEWALDORF PLLC, Alabama 000-346-631 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEWALDORF PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 043585984 2024-07-02 ROSEWALDORF PLLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing JON WALDORF
ROSEWALDORF PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 043585984 2023-07-07 ROSEWALDORF PLLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JON WALDORF
ROSEWALDORF PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 043585984 2022-07-15 ROSEWALDORF PLLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing KEITH ROSE
ROSEWALDORF PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 043585984 2021-04-22 ROSEWALDORF PLLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing KEITH ROSE
ROSEWALDORF PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 043585984 2020-07-07 ROSEWALDORF PLLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KEITH ROSE
ROSEWALDORF PLLC 401 K PROFIT SHARING PLAN TRUST 2018 043585984 2019-04-25 ROSEWALDORF PLLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing KEITH ROSE
ROSEWALDORF PLLC 401 K PROFIT SHARING PLAN TRUST 2017 043585984 2018-06-06 ROSEWALDORF PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing KEITH ROSE
ROSEWALDORF PLLC 401 K PROFIT SHARING PLAN TRUST 2016 043585984 2017-05-18 ROSEWALDORF PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing KEITH ROSE
ROSEWALDORF PLLC 401 K PROFIT SHARING PLAN TRUST 2015 043585984 2016-05-12 ROSEWALDORF PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5188699200
Plan sponsor’s address 501 NEW KARNER RD, ALBANY, NY, 122056245

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing KEITH ROSE

DOS Process Agent

Name Role Address
ROSEWALDORF PLLC DOS Process Agent 501 NEW KARNER ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2004-01-13 2024-01-09 Address 501 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-01-11 2004-01-13 Address 59 WILSHIRE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000777 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220121000434 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200107061144 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180320006075 2018-03-20 BIENNIAL STATEMENT 2018-01-01
160104008002 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150423000522 2015-04-23 CERTIFICATE OF AMENDMENT 2015-04-23
140113006821 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120223002410 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100302002768 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080108002284 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7325198306 2021-01-28 0248 PPS 501 New Karner Rd, Albany, NY, 12205-3874
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481300
Loan Approval Amount (current) 481300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3874
Project Congressional District NY-20
Number of Employees 29
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484438.34
Forgiveness Paid Date 2021-09-29
8037397104 2020-04-15 0248 PPP 501 New Karner Road Suite 7, Albany, NY, 12205
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481300
Loan Approval Amount (current) 481300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 33
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486403.1
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State