Search icon

ROSEMOUNT INTERIORS, INC.

Company Details

Name: ROSEMOUNT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2005 (19 years ago)
Entity Number: 3277275
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 655 MCLEAN AVE, STE 30, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOGAN JOYCE DOS Process Agent 655 MCLEAN AVE, STE 30, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
LOGAN JOYCE Chief Executive Officer 655 MCLEAN AVE, STE 30, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-03 2024-12-31 Address 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2011-12-06 2015-11-03 Address 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2011-12-06 2024-12-31 Address 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2007-11-14 2011-12-06 Address 655 MCLEAN AVE, # 30, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2007-11-14 2011-12-06 Address 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2007-11-14 2011-12-06 Address 655 MCLEAN AVE, # 30, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2005-11-04 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-04 2007-11-14 Address GEORGINA MARTIN, 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001280 2024-12-31 BIENNIAL STATEMENT 2024-12-31
151103006760 2015-11-03 BIENNIAL STATEMENT 2015-11-01
111206002995 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071114002465 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051104000188 2005-11-04 CERTIFICATE OF INCORPORATION 2005-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328057107 2020-04-15 0202 PPP 655 MCLEAN AVE, YONKERS, NY, 10705-4736
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363307
Loan Approval Amount (current) 363307
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-4736
Project Congressional District NY-16
Number of Employees 44
NAICS code 337212
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 367865.76
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State