Search icon

ROSEWOOD REALTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEWOOD REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (18 years ago)
Entity Number: 3590646
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 515 OCEAN AVENUE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEWOOD REALTY GROUP INC. DOS Process Agent 515 OCEAN AVENUE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
AARON JUNGREIS Chief Executive Officer 515 OCEAN AVENUE, LAWRENCE, NY, United States, 11559

Form 5500 Series

Employer Identification Number (EIN):
261369708
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type End date
31JU1174401 CORPORATE BROKER 2025-12-27
10301217136 ASSOCIATE BROKER 2026-02-28
109903516 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-26 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200717060256 2020-07-17 BIENNIAL STATEMENT 2019-11-01
131126002151 2013-11-26 BIENNIAL STATEMENT 2013-11-01
120425002405 2012-04-25 BIENNIAL STATEMENT 2011-11-01
091105002958 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071107000753 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
183418.00
Total Face Value Of Loan:
183418.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183418
Current Approval Amount:
183418
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184548.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State