Search icon

ROSEADON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
811770202
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address P.O. BOX 119, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address P.O. BOX 119, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-04-09 2025-07-08 Address P.O. BOX 119, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-07-08 Address 330 COSTELLO PARKWAY., MINOA, NY, 13116, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250708000192 2025-04-16 CERTIFICATE OF CHANGE BY ENTITY 2025-04-16
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

USAspending Awards / Financial Assistance

Date:
2021-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
269600.00
Total Face Value Of Loan:
269600.00
Date:
2020-05-02
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:
13085.00
Total Face Value Of Loan:
13085.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,202.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,814
Rent: $3,271

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State