Search icon

ROSA MEXICANO USQ, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROSA MEXICANO USQ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2005 (20 years ago)
Entity Number: 3186427
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001333220
Phone:
2123970666

Latest Filings

Form type:
REGDEX
File number:
021-79075
Filing date:
2005-07-12
File:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131695 Alcohol sale 2024-03-26 2024-03-26 2025-09-30 9 11 E 18TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2019-11-27 2025-04-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-04-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-08-11 2019-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423000856 2025-04-23 BIENNIAL STATEMENT 2025-04-23
210614060655 2021-06-14 BIENNIAL STATEMENT 2021-04-01
SR-114906 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114905 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306000558 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
895791 LICENSE INVOICED 2008-06-18 510 Two-Year License Fee
895793 PLANREVIEW INVOICED 2008-06-17 310 Plan Review Fee
895792 CNV_FS INVOICED 2008-06-17 1500 Comptroller's Office security fee - sidewalk cafT
895794 CNV_PC INVOICED 2008-06-17 445 Petition for revocable Consent - SWC Review Fee

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
681500.00
Total Face Value Of Loan:
681500.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
681500
Current Approval Amount:
681500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State