Search icon

ROSEMONT PARTNERS GROUP INC.

Company Details

Name: ROSEMONT PARTNERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4062009
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 18 CORPORATE WOODS BLVD 2nd Floor, ALBANY, NY, United States, 12211
Principal Address: 18 CORPORATE WOODS BLVD FL 2, Albany, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEMONT FINANCIAL GROUP INC. DOS Process Agent 18 CORPORATE WOODS BLVD 2nd Floor, ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
STEVEN NOVOTNY Chief Executive Officer 17 PRESTON DRIVE, COHOES, NY, United States, 12047

History

Start date End date Type Value
2024-02-01 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-02-18 Address 17 PRESTON DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-02-18 Address 18 CORPORATE WOODS BLVD 2nd Floor, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2011-03-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-02 2024-02-01 Address 18 CORPORATE WOODS BLVD 3RD FL, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000988 2025-02-14 CERTIFICATE OF AMENDMENT 2025-02-14
240201040295 2024-02-01 BIENNIAL STATEMENT 2024-02-01
110302000550 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613797108 2020-04-11 0248 PPP 18 Corporate Woods Blvd, ALBANY, NY, 12211-2344
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12211-2344
Project Congressional District NY-20
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43473.4
Forgiveness Paid Date 2020-12-08
8843257309 2020-05-01 0248 PPP 18 Corporate Woods Blvd, Albany, NY, 12211
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15137
Loan Approval Amount (current) 15137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State