Search icon

ROSEWOOD SIGNS, INC.

Company Details

Name: ROSEWOOD SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2867906
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 58 Burgundy Terrace, Buffalo, NY, United States, 14228
Principal Address: 58 BURGUNDY TERR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 Burgundy Terrace, Buffalo, NY, United States, 14228

Chief Executive Officer

Name Role Address
CHRISTINE SEARLES Chief Executive Officer 400 WALES AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 400 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 400 WALAS AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2007-03-29 2025-02-03 Address 400 WALAS AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2003-02-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-10 2025-02-03 Address 400 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003033 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000233 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210624000976 2021-06-24 BIENNIAL STATEMENT 2021-06-24
070329003368 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050309002384 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030210000120 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886858502 2021-02-19 0296 PPS 400 Wales Ave, Tonawanda, NY, 14150-1212
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1212
Project Congressional District NY-26
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30228.49
Forgiveness Paid Date 2021-12-07
3223827103 2020-04-11 0296 PPP 400 Wales Ave, BUFFALO, NY, 14228
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) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30327.12
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State