Search icon

ROSENBAUM INSURANCE AGENCY INC.

Company Details

Name: ROSENBAUM INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845698
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 298 RT 59, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 RT 59, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ZEV ROSENBAUM Chief Executive Officer 298 RT 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 298 RT 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2005-01-19 2024-12-11 Address 298 RT 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2005-01-19 2024-12-11 Address 298 RT 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-12-16 2005-01-19 Address ZEV ROSENBAUM, 125 ROUTE 59, MONEY, NY, 10952, USA (Type of address: Service of Process)
2002-12-16 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241211004364 2024-12-11 BIENNIAL STATEMENT 2024-12-11
150416006067 2015-04-16 BIENNIAL STATEMENT 2014-12-01
121224006238 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110107002271 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081208002523 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061206002714 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050119002079 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021216000179 2002-12-16 CERTIFICATE OF INCORPORATION 2002-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225407704 2020-05-01 0202 PPP 298 ROUTE 59, SPRING VALLEY, NY, 10977
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37230
Loan Approval Amount (current) 37230
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
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 37603.98
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State