Search icon

38 ROSLYN ASSOCIATES, INC.

Company Details

Name: 38 ROSLYN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168536
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 92 NORTH AVENUE, SUITE 204, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
38 ROSLYN ASSOCIATES, INC. DOS Process Agent 92 NORTH AVENUE, SUITE 204, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RALPH ROSSI Chief Executive Officer 92 NORTH AVENUE, SUITE 204, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2017-05-09 2019-02-06 Address 11 PARK PLACE, MANAGEMENT OFFICE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2017-05-09 2019-02-06 Address 92 NORTH AVENUE, SUITE 203, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-05-09 2019-02-06 Address 11 PARK PLACE, MANAGEMENT OFFICE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2015-05-21 2017-05-09 Address 80 GUION PLACE, SUITE L4, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2015-05-21 2017-05-09 Address 80 GUION PLACE, SUITE L4, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2015-05-21 2017-05-09 Address 80 GUION PLACE, SUITE L4, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2005-02-24 2015-05-21 Address 38 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060278 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060640 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170509006460 2017-05-09 BIENNIAL STATEMENT 2017-02-01
150521002031 2015-05-21 BIENNIAL STATEMENT 2015-02-01
050224000468 2005-02-24 CERTIFICATE OF INCORPORATION 2005-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985637405 2020-05-13 0202 PPP 92 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46740
Loan Approval Amount (current) 46740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47171.54
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State