Search icon

SAL DE ROSE, INC.

Company Details

Name: SAL DE ROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1970 (55 years ago)
Entity Number: 289848
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 316 MAMARONECK AVE, MAMARONECK, NY, United States, 10543
Principal Address: 728 PALMER AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE DEROSE Chief Executive Officer 316 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
SAL DE ROSE, INC. DOS Process Agent 316 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2008-03-11 2014-03-18 Address 316 MAMARONECK AVE, MAMARONECK, NY, 10462, USA (Type of address: Service of Process)
1995-07-12 2014-03-18 Address 316 MAMARONECK AVE, MAMARONECK, NY, 10462, USA (Type of address: Chief Executive Officer)
1995-07-12 2014-03-18 Address 728 PALMER AVE, MAMARONECK, NY, 10462, USA (Type of address: Principal Executive Office)
1995-07-12 2008-03-11 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1970-03-03 1995-07-12 Address 101 W. 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060410 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180302006693 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006306 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140318006275 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120412002604 2012-04-12 BIENNIAL STATEMENT 2012-03-01
20111207038 2011-12-07 ASSUMED NAME CORP DISCONTINUANCE 2011-12-07
100329002162 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311003013 2008-03-11 BIENNIAL STATEMENT 2008-03-01
020523002789 2002-05-23 BIENNIAL STATEMENT 2002-03-01
C297114-1 2000-12-22 ASSUMED NAME CORP INITIAL FILING 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521247704 2020-05-01 0202 PPP 316 MAMARONECK AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125370
Loan Approval Amount (current) 125370
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 722513
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 126106.3
Forgiveness Paid Date 2021-02-12
9539988301 2021-01-30 0202 PPS 316 Mamaroneck Ave, Mamaroneck, NY, 10543-2608
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148750
Loan Approval Amount (current) 148750
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 Mamaroneck, WESTCHESTER, NY, 10543-2608
Project Congressional District NY-16
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149721.83
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State