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)
2011-04-15 2017-08-30 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1938-06-09 2024-11-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1938-06-09 2011-04-15 Address 685 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

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
5383-97 1938-06-09 CERTIFICATE OF INCORPORATION 1938-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377677703 2020-05-01 0202 PPP 10 West End Avenue Apt 24A, NEW YORK, NY, 10023
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) 10170
Loan Approval Amount (current) 10170
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 238990
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 10259.15
Forgiveness Paid Date 2021-03-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State