Search icon

SAL DE ROSE, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
132652827
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
148750.00
Total Face Value Of Loan:
148750.00
Date:
2020-05-02
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:
125370.00
Total Face Value Of Loan:
125370.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$148,750
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,721.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,746
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$125,370
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,106.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,296
Utilities: $6,916
Rent: $2,000
Healthcare: $16158

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State