Search icon

ROSEMARK ADVISORS, INC.

Headquarter

Company Details

Name: ROSEMARK ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372815
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROSEMARK ADVISORS, INC., Alabama 000-313-393 Alabama
Headquarter of ROSEMARK ADVISORS, INC., IDAHO 607753 IDAHO
Headquarter of ROSEMARK ADVISORS, INC., IDAHO 634374 IDAHO

DOS Process Agent

Name Role Address
DEBBIE ARNOLD DOS Process Agent 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MATTHEW RACANELLI Chief Executive Officer 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-25 Address 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2021-03-17 2025-03-25 Address 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2021-03-17 2025-03-25 Address 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2015-03-02 2021-03-17 Address 145 MARCUS BLVD, SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-03-12 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-12 2021-03-17 Address 145 MARCUS BLVD,, SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001461 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210317060010 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190308060133 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170420006282 2017-04-20 BIENNIAL STATEMENT 2017-03-01
150302006913 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312000436 2013-03-12 CERTIFICATE OF INCORPORATION 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641317202 2020-04-28 0235 PPP 5 ORVILLE DR, BOHEMIA, NY, 11716-2535
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73827
Loan Approval Amount (current) 73827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2535
Project Congressional District NY-02
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74621.9
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State