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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-346-631
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
043585984
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2020-04-15
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:
481300.00
Total Face Value Of Loan:
481300.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481300
Current Approval Amount:
481300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
484438.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481300
Current Approval Amount:
481300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
486403.1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State