Search icon

ROSENBERG & STEINMETZ P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSENBERG & STEINMETZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4591953
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 181 south franklin avenue, suite 604, VALLEY STREAM, NY, United States, 11581
Principal Address: 802 IBSEN STREET, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 south franklin avenue, suite 604, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
RACHELLE ROSENBERG Chief Executive Officer 802 IBSEN STREET, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
471096278
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10311205084 CORPORATE BROKER 2024-10-29
10991217352 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-07-03 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-17 2023-03-09 Address 802 IBSEN STREET, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2014-06-13 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230309000166 2022-08-08 CERTIFICATE OF CHANGE BY ENTITY 2022-08-08
200417060428 2020-04-17 BIENNIAL STATEMENT 2018-06-01
140613000259 2014-06-13 CERTIFICATE OF INCORPORATION 2014-06-13

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
71200.00
Total Face Value Of Loan:
71200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$77,132.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,539.65
Servicing Lender:
Axos Bank
Use of Proceeds:
Payroll: $74,532.5
Utilities: $100
Rent: $2,500
Jobs Reported:
3
Initial Approval Amount:
$71,200
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,428.23
Servicing Lender:
Centerstone SBA Lending, Inc.
Use of Proceeds:
Payroll: $71,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State