Search icon

ROSENKAVALER INC.

Company Details

Name: ROSENKAVALER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2019 (6 years ago)
Entity Number: 5539868
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 7 WEST 51ST STREET FL 8, NEW YORK, NY, United States, 10019
Principal Address: GARY ROSEN, 7 WEST 51ST STREET FLOOR 8, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSENKAVALER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 834515116 2023-05-04 ROSENKAVALER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 541990
Sponsor’s telephone number 6462787288
Plan sponsor’s address 7 WEST 51ST STREET, 8TH FLOOR, 8TH FLOOR, NY, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing GARY ROSEN
ROSENKAVALER INC - 401K 2020 834515116 2021-07-27 ROSENKAVALER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2122441303
Plan sponsor’s address 7 WEST 51ST STREET, FLOOR 8, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing KAMALA PERSAUD
ROSENKAVALER INC - 401K 2019 834515116 2020-10-01 ROSENKAVALER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2122441303
Plan sponsor’s address 7 WEST 51ST STREET, FLOOR 8, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing PIETRO DALESSIO

DOS Process Agent

Name Role Address
ROSENKAVALER INC. DOS Process Agent 7 WEST 51ST STREET FL 8, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GARY ROSEN Chief Executive Officer 7 WEST 51ST STREET FLOOR 8, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-04-24 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-24 2023-08-29 Address 7 WEST 51ST STREET FL 8, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002134 2023-08-29 BIENNIAL STATEMENT 2023-04-01
190424010108 2019-04-24 CERTIFICATE OF INCORPORATION 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389517301 2020-04-28 0202 PPP 7 West 51st St, New York, NY, 10019
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66957.55
Forgiveness Paid Date 2021-05-06
3219018710 2021-03-31 0202 PPS 7 W 51st St Fl 8, New York, NY, 10019-6921
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6921
Project Congressional District NY-12
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52365.21
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State