Search icon

ROSENBAUM & TAYLOR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSENBAUM & TAYLOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059258
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 7-11 SOUTH BROADWAY, SUITE 401, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARA L. ROSENBAUM / SCOTT P. TAYLOR Chief Executive Officer 7-11 SOUTH BROADWAY, SUITE 401, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ROSENBAUM & TAYLOR, P.C. DOS Process Agent 7-11 SOUTH BROADWAY, SUITE 401, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
275255324
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-11 2015-02-17 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-02-11 2015-02-17 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2013-02-11 2015-02-17 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-02-24 2013-02-11 Address 36 LISPENARD STREET, 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208060633 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006906 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150217006324 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130211006626 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110224000135 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$169,300
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,597.97
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $169,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State