Search icon

ROSEWOOD SIGNS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138000.00
Total Face Value Of Loan:
138000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30228.49
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30327.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State