Search icon

INK & ROSES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INK & ROSES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083827
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, STE 1407, NEW YORK, NY, United States, 10016
Principal Address: 232 MADISON AVENUE, STE 1407, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, STE 1407, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RONNA REICH Chief Executive Officer 232 MADISON AVENUE, STE 1407, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
542160817
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-20 2020-07-09 Address 232 MADISON AVENUE, STE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-11 2020-07-09 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-11 2012-07-20 Address 307 E 44TH ST, STE 501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-03-11 2012-07-20 Address 307 E 44TH ST, STE 501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-11 2009-03-11 Address 342 W 85TH ST APT 5C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200709061400 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160705007399 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006737 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006588 2012-07-20 BIENNIAL STATEMENT 2012-07-01
110214002900 2011-02-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
136530.00
Total Face Value Of Loan:
136530.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
101555.00
Total Face Value Of Loan:
101555.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101555
Current Approval Amount:
101555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102622.12
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136530
Current Approval Amount:
136530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137700.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State