Search icon

ROSA'S SERVICES, INC.

Company Details

Name: ROSA'S SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2958551
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 100 OCEAN PKWY, 5K, BROOKLYN, NY, United States, 11218
Address: 100 OCEAN PARKWAY #5K, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH AGAEVA Chief Executive Officer 501 CORTEYOU RD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 OCEAN PARKWAY #5K, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
090827002151 2009-08-27 BIENNIAL STATEMENT 2009-09-01
030926000080 2003-09-26 CERTIFICATE OF INCORPORATION 2003-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770857310 2020-05-01 0202 PPP 105 BLEECKER ST, BROOKLYN, NY, 11221
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5206.25
Loan Approval Amount (current) 5206.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5243.05
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State