Search icon

ROSENTHAL MEMORIAL CHAPEL INC.

Company Details

Name: ROSENTHAL MEMORIAL CHAPEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3388047
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 491, White Plains, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL L. ROSENTHAL Agent 491 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

DOS Process Agent

Name Role Address
ROSENTHAL MEMORIAL CHAPEL INC DOS Process Agent 491, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
MICHAEL L ROSENTHAL Chief Executive Officer 491, PLEASANTVILLE, NY, United States, 10605

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 117 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 491, PLEASANTVILLE, NY, 10605, USA (Type of address: Chief Executive Officer)
2022-02-10 2024-12-12 Address 117 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2022-02-10 2024-12-12 Address 491 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Registered Agent)
2022-02-10 2024-12-12 Address 491 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2022-02-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-21 2022-02-10 Address 117 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2006-07-13 2022-02-10 Address 117 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2006-07-13 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241212002190 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220210000744 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
120813002218 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100714003052 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080821002027 2008-08-21 BIENNIAL STATEMENT 2008-07-01
060713000559 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713297803 2020-06-02 0202 PPP 491 MAMARONECK AVE, WHITE PLAINS, NY, 10605-1813
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1813
Project Congressional District NY-16
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19358.33
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State