Search icon

ROSE PERFUME, INC.

Company Details

Name: ROSE PERFUME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4328861
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1212 BROADWAY STORE #1B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSE PERFUME, INC. DOS Process Agent 1212 BROADWAY STORE #1B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEFINA PAULINO Chief Executive Officer 1212 BROADWAY STORE #1B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1212 BROADWAY STORE #1B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-12-10 Address 1212 BROADWAY STORE #1B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-10 Address 1212 BROADWAY STORE #1B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-06 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-06 2024-08-28 Address 32 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002022 2024-12-10 BIENNIAL STATEMENT 2024-12-10
240828000619 2024-08-28 BIENNIAL STATEMENT 2024-08-28
121206000390 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341797700 2020-05-01 0202 PPP 1212 BROADWAY AVE. #1B, NEW YORK, NY, 10001-4413
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-4413
Project Congressional District NY-12
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8764.84
Forgiveness Paid Date 2022-01-04
6989068300 2021-01-27 0202 PPS 1212 Broadway # 1B, New York, NY, 10001-4301
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12312
Loan Approval Amount (current) 12312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4301
Project Congressional District NY-12
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12121.64
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State