Search icon

ROSEGARTEN MANAGEMENT LLC

Company Details

Name: ROSEGARTEN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4863226
ZIP code: 12517
County: Columbia
Place of Formation: New York
Address: 81 HIGH VIEW FARM RD., COPAKE FALLS, NY, United States, 12517

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7SSRGA1JGV4 2022-05-30 1001 AVENUE OF THE AMERICAS FL 14, NEW YORK, NY, 10018, 5477, USA 1001 AVENUE OF THE AMERICAS, 14TH. FL., NEW YORK, NY, 10018, 5477, USA

Business Information

URL www.parosegartenmediagroup.com
Division Name ROSEGARTEN MANAGEMENT
Division Number ROSEGARTEN
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-05
Initial Registration Date 2021-04-30
Entity Start Date 2015-12-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER A ROSEGARTEN
Role CEO
Address 1001 AVENUE OF THE AMERICAS, 14TH. FL., NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name PETER A ROSEGARTEN
Role CEO
Address 1001 AVENUE OF THE AMERICAS, 14TH. FL., NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PETER ROSEGARTEN DOS Process Agent 81 HIGH VIEW FARM RD., COPAKE FALLS, NY, United States, 12517

Filings

Filing Number Date Filed Type Effective Date
151211010340 2015-12-11 ARTICLES OF ORGANIZATION 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373317709 2020-05-01 0202 PPP 1001 Avenue Of The Americas 14Th. Fl., NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082
Loan Approval Amount (current) 27082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27337.08
Forgiveness Paid Date 2021-04-13
4780308605 2021-03-20 0202 PPS 1001 Avenue of the Americas Fl 14, New York, NY, 10018-5477
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5477
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.97
Forgiveness Paid Date 2022-05-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State