Search icon

L'ROSE CONSULTING SERVICES, INC.

Company Details

Name: L'ROSE CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5051409
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 21 Cherrywood Dr, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA LABARBERA DOS Process Agent 21 Cherrywood Dr, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
LINDA LABARBERA Chief Executive Officer 21 CHERRYWOOD DR, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
221206002583 2022-12-06 BIENNIAL STATEMENT 2022-12-01
161212010318 2016-12-12 CERTIFICATE OF INCORPORATION 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434617201 2020-04-28 0235 PPP 21 CHERRYWOOD DR, EAST NORTHPORT, NY, 11731-4321
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-4321
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21070.76
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State