Search icon

THE ROSE DANIEL GROUP, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
90000.00
Date:
2020-06-23
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:
9549.77
Total Face Value Of Loan:
9549.77

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,549.77
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,549.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,669.6
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $9,549.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State