Search icon

JONATHAN ROSENBERG, PLLC

Company Details

Name: JONATHAN ROSENBERG, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2019 (6 years ago)
Entity Number: 5478715
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 137 COURT STREET, FLOOR 2, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JONATHAN ROSENBERG PLLC DOS Process Agent 137 COURT STREET, FLOOR 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2019-01-18 2020-04-08 Address 86 COURT STREET, FL. 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727000243 2021-07-27 BIENNIAL STATEMENT 2021-07-27
200408000075 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08
190729000774 2019-07-29 CERTIFICATE OF AMENDMENT 2019-07-29
190118000654 2019-01-18 ARTICLES OF ORGANIZATION 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113787409 2020-05-03 0202 PPP 137 Court Street, Brooklyn, NY, 11201
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44271.33
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State