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
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 |
Name | Role | Address |
---|---|---|
DEBBIE ARNOLD | DOS Process Agent | 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MATTHEW RACANELLI | Chief Executive Officer | 5 ORVILLE DRIVE, SUITE 400, BOHEMIA, NY, United States, 11716 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State