Search icon

ROSEADON ENTERPRISES, INC.

Company Details

Name: ROSEADON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4911000
ZIP code: 13116
County: Onondaga
Place of Formation: New York
Address: 330 COSTELLO PARKWAY, MINOA, NY, United States, 13116

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEADON ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2016 811770202 2017-11-09 ROSEADON ENTERPRISES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423930
Sponsor’s telephone number 3154393828
Plan sponsor’s address 330 COSTELLO PKWY, MINOA, NY, 13116

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing VALERIE AMIDON
ROSEADON ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2016 811770202 2017-05-12 ROSEADON ENTERPRISES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423930
Sponsor’s telephone number 3154393828
Plan sponsor’s address 330 COSTELLO PKWY, MINOA, NY, 13116

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing VALERIE AMIDON

Chief Executive Officer

Name Role Address
VALERIE AMIDON Chief Executive Officer P.O. BOX 119, MINOA, NY, United States, 13116

Agent

Name Role Address
VALERIE AMIDON Agent 330 COSTELLO PARKWAY., MINOA, NY, 13116

DOS Process Agent

Name Role Address
VALERIE AMIDON DOS Process Agent 330 COSTELLO PARKWAY, MINOA, NY, United States, 13116

History

Start date End date Type Value
2024-04-09 2024-04-09 Address P.O. BOX 119, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-04-09 Address P.O. BOX 119, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-04-09 Address 330 COSTELLO PARKWAY, MINOA, NY, 13116, USA (Type of address: Service of Process)
2016-03-10 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-03-10 2024-04-09 Address 330 COSTELLO PARKWAY., MINOA, NY, 13116, USA (Type of address: Registered Agent)
2016-03-10 2018-03-02 Address 330 COSTELLO PARKWAY., MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001804 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220301003897 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304061177 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302007287 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160310010540 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946057701 2020-05-01 0248 PPP 330 COSTELLO PKWY, MINOA, NY, 13116
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13085
Loan Approval Amount (current) 13085
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 MINOA, ONONDAGA, NY, 13116-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13202.19
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State