Search icon

ROSEBROOK BUILDING CORP.

Company Details

Name: ROSEBROOK BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1938 (87 years ago)
Entity Number: 50898
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1261 39th Street, 3rd Floor, c/o J. Wasser & Co., BROOKLYN, NY, United States, 11218
Address: 1261 39th st 3rd fl, 1261 39TH STREET 3RD FLOOR, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 39th st 3rd fl, 1261 39TH STREET 3RD FLOOR, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALEXANDER STEINBERG Chief Executive Officer C/O J WASSER AND CO, 1261 38TH STREET 3RD FLOOR, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-11-06 2024-11-06 Address C/O J WASSER AND CO, 1261 38TH STREET 3RD FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2017-08-30 2024-11-06 Address C/O J WASSER AND CO, 1261 38TH STREET 3RD FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2017-08-30 2024-11-06 Address C/O J WASSER AND CO, 1261 38TH STREET 3RD FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-04-15 2017-08-30 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-04-15 2017-08-30 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106002604 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230111002416 2023-01-11 BIENNIAL STATEMENT 2022-06-01
170830002004 2017-08-30 BIENNIAL STATEMENT 2016-06-01
20130510091 2013-05-10 ASSUMED NAME CORP INITIAL FILING 2013-05-10
110415002467 2011-04-15 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10170
Current Approval Amount:
10170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10259.15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State