Search icon

BRIAN ROSENBERG NY, INC.

Company Details

Name: BRIAN ROSENBERG NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764244
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 600 Broadhollow Road, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R99SG4SLX6K7 2024-05-28 320 ENDO BLVD, 2ND FLOOR, GARDEN CITY, NY, 11530, 6747, USA 320 ENDO BLVD 2ND FLOOR, GARDEN CITY, NY, 11530, 6747, USA

Business Information

Division Name BRIAN ROSENBERG NY, INC.
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-05-31
Initial Registration Date 2021-03-30
Entity Start Date 2009-01-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN ROSENBERG
Role PRESIDENT
Address 320 ENDO BLVD UNIT 2, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name BRIAN ROSENBERG
Role PRESIDENT
Address 320 ENDO BLVD UNIT 2, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BRIAN ROSENBERG Chief Executive Officer 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 Broadhollow Road, Melville, NY, United States, 11747

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 600 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2025-01-03 Address 600 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-03 Address 600 Broadhollow Road, Melville, NY, 11747, USA (Type of address: Service of Process)
2009-01-16 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-16 2024-08-23 Address 31 KIMBERLY DRIVE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002499 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240823002668 2024-08-23 BIENNIAL STATEMENT 2024-08-23
090116000431 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434908601 2021-03-13 0235 PPS 320 Endo Blvd Unit 2, Garden City, NY, 11530-6747
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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, 11530-6747
Project Congressional District NY-04
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8405.26
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State