Search icon

ROSENBERG & STEINMETZ P.C.

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

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
2014-06-13 2023-03-09 Address 802 IBSEN STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7351078309 2021-01-28 0235 PPS 181 S Franklin Ave Ste 604, Valley Stream, NY, 11581-1145
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1145
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71428.23
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State