Search icon

ROSE CONTRACTING OF WESTCHESTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSE CONTRACTING OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3825192
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 25 GUINNESS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSE CONTRACTING OF WESTCHESTER INC. DOS Process Agent 25 GUINNESS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
ROSE SAFAR PUFF Chief Executive Officer P. O. BOX 512, HOPEWELL JUNCTION, NY, United States, 12533

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-625-1696
Contact Person:
ROSE SAFAR PUFF
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2155943
Trade Name:
ROSE CONTRACTING OF WESTCHESTER INC

Unique Entity ID

Unique Entity ID:
GB72YKKLU2M9
CAGE Code:
7RT88
UEI Expiration Date:
2026-03-03

Business Information

Doing Business As:
ROSE CONTRACTING OF WESTCHESTER INC
Activation Date:
2025-03-05
Initial Registration Date:
2016-12-14

Commercial and government entity program

CAGE number:
7RT88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-03

Contact Information

POC:
ROSE SAFAR PUFF
Corporate URL:
https://www.rosecontractingofwestchester.com

History

Start date End date Type Value
2025-06-02 2025-06-02 Address P. O. BOX 512, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2025-06-02 Address 25 GUINNESS WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2024-05-24 2024-05-24 Address P. O. BOX 512, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-06-02 Address P. O. BOX 512, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006211 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240524002217 2024-05-24 BIENNIAL STATEMENT 2024-05-24
190610060540 2019-06-10 BIENNIAL STATEMENT 2019-06-01
180710000509 2018-07-10 CERTIFICATE OF CHANGE 2018-07-10
170608006054 2017-06-08 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
115952.00
Total Face Value Of Loan:
115952.50
Date:
2020-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2011-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2011-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$115,952
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,952.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,445.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $105,000.5
Utilities: $3,000
Rent: $7,952

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(184) 562-5169
Add Date:
2012-10-22
Operation Classification:
Auth. For Hire
power Units:
19
Drivers:
10
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State