Search icon

THE ROSE DANIEL GROUP, INC.

Company Details

Name: THE ROSE DANIEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2010 (15 years ago)
Entity Number: 3970532
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 1755 DEER PARK AVE, DEER PARK, NY, United States, 11729
Principal Address: 1755 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ALUBOWICZ Chief Executive Officer 71 CLAREMONT STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
DAVID ALUBOWICZ DOS Process Agent 1755 DEER PARK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 71 CLAREMONT STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-07-07 2025-02-25 Address 1755 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-07-11 2020-07-07 Address 1755 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2016-04-07 2018-07-11 Address 1755 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2016-04-07 2025-02-25 Address 71 CLAREMONT STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-07-08 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-08 2016-04-07 Address 1249B MELVILLE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002130 2025-02-25 BIENNIAL STATEMENT 2025-02-25
200707060971 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180711006420 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160407006127 2016-04-07 BIENNIAL STATEMENT 2014-07-01
100708000231 2010-07-08 CERTIFICATE OF INCORPORATION 2010-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028848007 2020-06-23 0235 PPP 1755 DEER PARK AVE, DEER PARK, NY, 11729-5206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9549.77
Loan Approval Amount (current) 9549.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-5206
Project Congressional District NY-02
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9669.6
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State