Search icon

ROSE STAR TRANSPORTATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROSE STAR TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105849
ZIP code: 10473
County: Bronx
Place of Formation: New York
Activity Description: Rose Star Transportation provides flatbed trucking and transportation of building materials. The company specializes in over dimensional hauling (i.e. precast concrete products, glass, steel, lumber).
Address: 820 COLGATE AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 347-952-1299

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 820 COLGATE AVENUE, BRONX, NY, United States, 10473

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
347-329-9993
Contact Person:
YAW NKANSAH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2114993
Trade Name:
ROSE STAR TRANSPORTATION LLC

Unique Entity ID

Unique Entity ID:
R9N9GMVWEY69
CAGE Code:
7TRG9
UEI Expiration Date:
2026-05-29

Business Information

Doing Business As:
ROSE STAR TRANSPORTATION LLC
Activation Date:
2025-06-02
Initial Registration Date:
2017-01-16

Commercial and government entity program

CAGE number:
7TRG9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
YAW NKANSAH

Permits

Number Date End date Type Address
WNE8-20241121-33931 2024-11-21 2024-11-22 OVER DIMENSIONAL VEHICLE PERMITS No data
N85Z-20241017-30816 2024-10-17 2024-10-18 OVER DIMENSIONAL VEHICLE PERMITS No data
BJR6-20241016-30600 2024-10-16 2024-10-17 OVER DIMENSIONAL VEHICLE PERMITS No data
BJR6-20241016-30608 2024-10-16 2024-10-17 OVER DIMENSIONAL VEHICLE PERMITS No data
W6ZM-20241015-30462 2024-10-15 2024-10-16 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
111219000489 2011-12-19 CERTIFICATE OF PUBLICATION 2011-12-19
110613000404 2011-06-13 ARTICLES OF ORGANIZATION 2011-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
42007.00
Total Face Value Of Loan:
42007.00
Date:
2020-08-10
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:
25000.00
Date:
2020-05-02
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:
48255.00
Total Face Value Of Loan:
48255.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,007
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,363.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,005
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$48,255
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,768.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,604
Rent: $9,651

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State