Search icon

H ROSKE & ASSOCIATES LLP

Company Details

Name: H ROSKE & ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989273
ZIP code: 10118
County: Blank
Place of Formation: New York
Address: 350 FIFTH AVE, STE 5220, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 350 FIFTH AVE, STE 5220, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2014-08-20 2017-12-26 Name ROSKE SCHUMANN & BURGHART LLP
2013-12-06 2020-03-04 Address 500 FIFTH AVE, STE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2010-08-10 2014-08-20 Name H. ROSKE & ASSOCIATES LLP
2009-11-12 2013-12-06 Address 500 FIFTH AVE SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2009-11-12 2013-12-06 Address 500 FIFTH AVE SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2003-12-16 2009-11-12 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2003-12-16 2009-11-12 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2003-12-16 2010-08-10 Name BAGG, ROSKE LLP

Filings

Filing Number Date Filed Type Effective Date
200304002008 2020-03-04 FIVE YEAR STATEMENT 2018-12-01
RV-2253624 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
171226000007 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
140820000386 2014-08-20 CERTIFICATE OF AMENDMENT 2014-08-20
131206002318 2013-12-06 FIVE YEAR STATEMENT 2013-12-01
100810000888 2010-08-10 CERTIFICATE OF AMENDMENT 2010-08-10
091112002580 2009-11-12 FIVE YEAR STATEMENT 2008-12-01
091112000786 2009-11-12 CERTIFICATE OF CONSENT 2009-11-12
RV-1754411 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
031216000644 2003-12-16 NOTICE OF REGISTRATION 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883257410 2020-05-05 0202 PPP 350 Fifth Avenue, Suite 5220, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63162
Loan Approval Amount (current) 63162
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63844.61
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State