Search icon

ROSEMAN, BEERMAN & BEERMAN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEMAN, BEERMAN & BEERMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3164083
ZIP code: 11364
County: Blank
Place of Formation: New York
Address: 78-14 222 ST, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 3000 MARCUS AVENUE STE 3W6, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
C/O STEPHEN ROSEMAN DOS Process Agent 78-14 222 ST, OAKLAND GARDENS, NY, United States, 11364

Form 5500 Series

Employer Identification Number (EIN):
202349680
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-14 2019-12-11 Address 67-24 185TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211002038 2019-12-11 FIVE YEAR STATEMENT 2020-02-01
100628002336 2010-06-28 FIVE YEAR STATEMENT 2010-02-01
050214001095 2005-02-14 NOTICE OF REGISTRATION 2005-02-14

USAspending Awards / Financial Assistance

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:
19582.00
Total Face Value Of Loan:
19582.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State