Name: | ROSE PROPERTY MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2018 (6 years ago) |
Entity Number: | 5437034 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROSE PROPERTY MANAGEMENT GROUP LLC, CONNECTICUT | 2965566 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROSE ASSOCIATES, INC. | DOS Process Agent | 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10491212961 | LIMITED LIABILITY BROKER | 2026-04-23 |
10991239904 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2025-03-21 | Address | 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-11-02 | 2023-08-21 | Address | 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002067 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230821001870 | 2023-08-21 | BIENNIAL STATEMENT | 2022-11-01 |
201202061390 | 2020-12-02 | BIENNIAL STATEMENT | 2020-11-01 |
190114000531 | 2019-01-14 | CERTIFICATE OF PUBLICATION | 2019-01-14 |
181102000352 | 2018-11-02 | ARTICLES OF ORGANIZATION | 2018-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4729817102 | 2020-04-13 | 0202 | PPP | 777 Third Avenue NY, NY, NY, NY, 10017-1307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State