Search icon

ROSENBERG & RODRIGUEZ, PLLC

Company Details

Name: ROSENBERG & RODRIGUEZ, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994842
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 87 CHURCH STREET, FREEPORT, NY, United States, 11520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2023 470936448 2024-09-20 ROSENBERG & RODRIGUEZ PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing LAURA ROSENBERG
Valid signature Filed with authorized/valid electronic signature
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2023 470936448 2024-07-23 ROSENBERG & RODRIGUEZ PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing LAURA ROSENBERG
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2022 470936448 2023-09-13 ROSENBERG & RODRIGUEZ PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing LAURA ROSENBERG
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2021 470936448 2023-01-24 ROSENBERG & RODRIGUEZ PLLC 12
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-01-24
Name of individual signing LAURA ROSENBERG
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2021 470936448 2024-07-22 ROSENBERG & RODRIGUEZ PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing LAURA ROSENBERG
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2020 470936448 2021-09-10 ROSENBERG & RODRIGUEZ PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing LAURA ROSENBERG
ROSENBERG & RODRIGUEZ PLLC 401K PLAN 2019 470936448 2020-07-23 ROSENBERG & RODRIGUEZ PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 5164427310
Plan sponsor’s address 87 CHURCH ST, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing LAURA ROSENBERG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87 CHURCH STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2004-01-02 2017-03-17 Address 11 PARK PLACE, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170317000276 2017-03-17 CERTIFICATE OF CHANGE 2017-03-17
120306002294 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100604000665 2010-06-04 CERTIFICATE OF AMENDMENT 2010-06-04
100112002780 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080221002553 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060103002161 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040601000505 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01
040601000502 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01
040102000864 2004-01-02 ARTICLES OF ORGANIZATION 2004-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108747309 2020-04-29 0235 PPP 87 Church Street, Freeport, NY, 11520
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50367.5
Loan Approval Amount (current) 50367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50897.39
Forgiveness Paid Date 2021-05-26
5347348501 2021-02-27 0235 PPS 87 Church St, Freeport, NY, 11520-3830
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3830
Project Congressional District NY-04
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98965.14
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State