Search icon

PROVENCE ROSE GROUP, INC

Company claim

Is this your business?

Get access!

Company Details

Name: PROVENCE ROSE GROUP, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5204811
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: 575 MADISON AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT R. GAUDREAU Chief Executive Officer 777 WESTCHESTER AVE, SUITE 101, WHITE PLAINS, NY, United States, 10604

Licenses

Number Type Date Last renew date End date Address Description
0011-23-126044 Alcohol sale 2023-10-03 2023-10-03 2026-09-30 777 WESTCHESTER AVE STE 101, WHITE PLAINS, New York, 10604 Importer

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 777 WESTCHESTER AVE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-15 Address 777 WESTCHESTER AVE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-15 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-20 2019-09-04 Address 10 EAST 40TH STREET STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002612 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210902001255 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190904060494 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170920000060 2017-09-20 APPLICATION OF AUTHORITY 2017-09-20

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
-128676.20
Total Face Value Of Loan:
127849.80

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$256,526
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,849.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,330.05
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $127,849.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State