Search icon

ROSE PROPERTY GROUP LLC

Company Details

Name: ROSE PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 2018 (7 years ago)
Date of dissolution: 14 May 2024
Entity Number: 5284618
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 398 NORTH AVE, STE. 206, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 398 NORTH AVE, STE. 206, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2018-02-12 2024-05-29 Address 398 NORTH AVE, STE. 206, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001856 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
180508000467 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
180212010243 2018-02-12 ARTICLES OF ORGANIZATION 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606747110 2020-04-13 0202 PPP 398 North Ave. Suite 206, New Rocehlle, NY, 10573
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8781.25
Loan Approval Amount (current) 8781.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rocehlle, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8844.67
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State