Search icon

ROBERT LEWIS ROSEN ASSOCIATES, LTD.

Company Details

Name: ROBERT LEWIS ROSEN ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1975 (50 years ago)
Entity Number: 362846
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 7 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LEWIS ROSEN Chief Executive Officer 7 WEST 51ST STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM BALLON DOS Process Agent 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1983-07-12 1993-08-23 Address BALLON,SEYMOUR R. PEYSER, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-02-18 1983-07-12 Address 15 CARLTON LANE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060421074 2006-04-21 ASSUMED NAME CORP INITIAL FILING 2006-04-21
930823002195 1993-08-23 BIENNIAL STATEMENT 1993-02-01
B000635-3 1983-07-12 CERTIFICATE OF AMENDMENT 1983-07-12
A214370-13 1975-02-18 CERTIFICATE OF INCORPORATION 1975-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299937305 2020-04-28 0202 PPP 420 LEXINGTON AVE SUITE 2532, NEW YORK, NY, 10170
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44652
Loan Approval Amount (current) 44652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45119.32
Forgiveness Paid Date 2021-05-24
7234888404 2021-02-11 0202 PPS 360 Hamilton Ave Ste 100, White Plains, NY, 10601-1847
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29755
Loan Approval Amount (current) 29755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10601-1847
Project Congressional District NY-16
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29994.67
Forgiveness Paid Date 2021-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State