Search icon

ROSEWOOD CARE, LLC

Company Details

Name: ROSEWOOD CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215260
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 284 TROY ROAD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 284 TROY ROAD, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2012-03-12 2024-12-20 Address 284 TROY ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003190 2024-12-20 BIENNIAL STATEMENT 2024-12-20
201218060138 2020-12-18 BIENNIAL STATEMENT 2020-03-01
140826000107 2014-08-26 CERTIFICATE OF CORRECTION 2014-08-26
140502002120 2014-05-02 BIENNIAL STATEMENT 2014-03-01
130529000832 2013-05-29 CERTIFICATE OF AMENDMENT 2013-05-29
120312000648 2012-03-12 ARTICLES OF ORGANIZATION 2012-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345785877 0213100 2022-02-16 284 TROY RD, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-16
Emphasis N: COVID-19
Case Closed 2023-10-12

Related Activity

Type Complaint
Activity Nr 1865362
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2022-06-01
Abatement Due Date 2022-07-20
Current Penalty 4713.8
Initial Penalty 7252.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.332(b)(1): Employees were not trained in and familiar with the safety-related work practices required by 1910.331 through 1910.335 that pertained to their respective job assignments: a) On and before 2/16/2022, throughout facility, for the maintenance employees performing work such as, but not limited to, replacing light ballasts, outlets, and circuit breakers. The employer did not train employees on safety-related work practices, including but not limited to, how to safely test and operate electrical equipment, use and selection of personal protective equipment (PPE), how to deenergize electrical equipment, when to deenergize electrical equipment, lockout/tagout of electrical equipment, the hazards of arc-flash, and general electrical hazards that pertain to their work when exposed to energized parts.
Citation ID 01002A
Citaton Type Other
Standard Cited 19261101 K01 II
Issuance Date 2022-06-01
Abatement Due Date 2022-07-20
Current Penalty 4713.8
Initial Penalty 7252.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(1)(ii): The employer did not include asbestos in the program established to comply with the Hazard Communication Standard (HCS) (� 1910.1200, did not ensure that each employee had access to labels on containers of asbestos and safety data sheets, did not ensure hazard communication training on asbestos in accordance with the provisions of the Hazard Communication Standard 29 CFR 1910.1200 as well as paragraphs (k)(9) and (10) of this section: a) On and before 2/16/2022, throughout facility, for the maintenance employees who replaced drywall which was containing the vermiculite insulation. The employer did not inform employees conducting dry sweeping, shoveling, and vacuuming PACM (vermiculite insulation) of the hazards associate to work with ACM and/or PACM.
Citation ID 01002B
Citaton Type Other
Standard Cited 19261101 K03 II
Issuance Date 2022-06-01
Abatement Due Date 2022-07-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(3)(ii): Before work under this standard was performed, the employer did not inform employees of the location and quantity of ACM and/or PACM present in the area and the precautions to be taken to insure that airborne asbestos is confined to the area. a) On and before 2/16/2022, throughout facility, for the maintenance employees replacing drywall which was containing PACM vermiculite insulation. The employer did not inform employees conducting dry sweeping, shoveling, and vacuuming ACM and/or PACM of the locations and quantities of asbestos.
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 L01 I
Issuance Date 2022-06-01
Abatement Due Date 2022-07-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(l)(1)(i): The employer did not include lead in the program established to comply with the Hazard Communication Standard (HCS) (� 1910.1200): a) On and before 2/16/2022, throughout facility, maintenance employees performing work such as, but not limited to, demolition, carpentry, cleanup activities, debris on the floor, and paint on the walls, ceilings, and surfaces. The employer did not develop and implement a Hazard Communication Standard Program to include information on hazards associated to work with lead containing material.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4894638401 2021-02-07 0248 PPS 284 Troy Rd, Rensselaer, NY, 12144-9474
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1015810
Loan Approval Amount (current) 1015810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-9474
Project Congressional District NY-21
Number of Employees 97
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3709047105 2020-04-12 0248 PPP 284 Troy Rd, Rensselaer, NY, 12144-9474
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929725
Loan Approval Amount (current) 929725
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-9474
Project Congressional District NY-21
Number of Employees 125
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 941543.97
Forgiveness Paid Date 2021-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State