Search icon

ROSE'S BKLYN, INC.

Company Details

Name: ROSE'S BKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898213
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 295 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
KATE O'CONNOR Chief Executive Officer 295 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2005-05-17 2017-06-23 Address 295 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2005-05-17 2017-06-23 Address 295 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-10-08 2005-05-17 Address 295 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-04-24 2003-10-08 Address 109 GATES AVENUE, GROUND FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623006250 2017-06-23 BIENNIAL STATEMENT 2017-04-01
160413000533 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
160115002026 2016-01-15 BIENNIAL STATEMENT 2015-04-01
120809002236 2012-08-09 BIENNIAL STATEMENT 2011-04-01
050517002126 2005-05-17 BIENNIAL STATEMENT 2005-04-01
031008000204 2003-10-08 CERTIFICATE OF CHANGE 2003-10-08
030424000177 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004757706 2020-05-01 0202 PPP 295 FLATBUSH AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42740
Loan Approval Amount (current) 42740
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43274.04
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State