Search icon

ROBERT LEWIS ROSEN ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

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
1993-08-23 2025-05-14 Address 7 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-23 2025-05-14 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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)
1975-02-18 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250514004163 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
29755.00
Total Face Value Of Loan:
29755.00
Date:
2020-04-29
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:
44652.00
Total Face Value Of Loan:
44652.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$44,652
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,119.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $44,652
Jobs Reported:
2
Initial Approval Amount:
$29,755
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,994.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $29,755

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State