Search icon

I ROSENBERG AUTO REPAIRS INC.

Company Details

Name: I ROSENBERG AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178315
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 514 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANDREW ROSENBERG Chief Executive Officer 514 W 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 514 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 514 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-03-03 Address 514 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-11 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-03-03 Address 514 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-02 2023-04-11 Address 514 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-17 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-17 2023-04-11 Address 514 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007208 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230411002541 2023-04-11 BIENNIAL STATEMENT 2023-03-01
130320002420 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110328002728 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090302003317 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070402002933 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050317000368 2005-03-17 CERTIFICATE OF INCORPORATION 2005-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872808304 2021-01-27 0202 PPS 514 W 44th St, New York, NY, 10036-3425
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93062.5
Loan Approval Amount (current) 93062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-3425
Project Congressional District NY-12
Number of Employees 18
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94026.73
Forgiveness Paid Date 2022-02-10
4558997104 2020-04-13 0202 PPP 514 W 44TH ST, NEW YORK, NY, 10036-3425
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88212
Loan Approval Amount (current) 88212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-3425
Project Congressional District NY-12
Number of Employees 17
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89194.58
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State