Search icon

ROSE KITCHEN INC

Company Details

Name: ROSE KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4945269
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 2836 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL ROSENBERG DOS Process Agent 2836 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
JOEL ROSENBERG Chief Executive Officer 2836 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2016-05-11 2019-03-01 Address 13 DINEV ROAD #103, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190301060063 2019-03-01 BIENNIAL STATEMENT 2018-05-01
160511010330 2016-05-11 CERTIFICATE OF INCORPORATION 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203208010 2020-06-29 0202 PPP 13 DINEV ROAD #103, MONROE, NY, 10950-8500
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10032
Loan Approval Amount (current) 10032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-8500
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10155.17
Forgiveness Paid Date 2021-09-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State