Search icon

PROVENCE ROSE GROUP, INC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7963417200 2020-04-28 0202 PPP 777 Westchester Ave, WEST HARRISON, NY, 10604
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256526
Loan Approval Amount (current) 127849.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 6
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95330.05
Forgiveness Paid Date 2021-01-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State