Search icon

VANESSA ROSE INCORPORATED

Company Details

Name: VANESSA ROSE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627546
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 806 FREEDOM STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANESSA GALATI DOS Process Agent 806 FREEDOM STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2008-02-05 2015-05-29 Address 82 TYLER AVENUE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150529000263 2015-05-29 CERTIFICATE OF CHANGE 2015-05-29
080205001021 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589468407 2021-02-09 0235 PPS 825 E Gate Blvd Ste 101, Garden City, NY, 11530-2136
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2136
Project Congressional District NY-04
Number of Employees 7
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25146.32
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State