Search icon

ROSENBLUM DEVELOPMENT CORPORATION

Company Details

Name: ROSENBLUM DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1979 (46 years ago)
Entity Number: 572280
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, United States, 12203
Address: 300 Great Oaks Blvd. Ste 310, STE 310, Albany, NY, United States, 12203

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENBLUM DEVELOPMENT CORPORATION DOS Process Agent 300 Great Oaks Blvd. Ste 310, STE 310, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
SETH ROSENBLUM Chief Executive Officer 300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-09-09 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-09 2024-09-09 Address 300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-12-10 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-03-22 2024-09-09 Address 300 GREAT OAKS BLVD., SUITE 310, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2015-11-03 2024-09-09 Address 300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2014-08-08 2019-03-22 Address 300 GREAT OAKS BLVD. SUITE 310, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-06-17 2015-11-03 Address 115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2009-06-17 2014-08-08 Address 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-06-17 2015-11-03 Address 115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909002934 2024-09-09 BIENNIAL STATEMENT 2024-09-09
210706001952 2021-07-06 BIENNIAL STATEMENT 2021-07-06
201210000432 2020-12-10 CERTIFICATE OF AMENDMENT 2020-12-10
190701060085 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20190503024 2019-05-03 ASSUMED NAME CORP INITIAL FILING 2019-05-03
190322060054 2019-03-22 BIENNIAL STATEMENT 2017-07-01
151103006369 2015-11-03 BIENNIAL STATEMENT 2015-07-01
140808000044 2014-08-08 CERTIFICATE OF CHANGE 2014-08-08
130813006312 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110728002440 2011-07-28 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346839814 0213100 2023-07-18 745 BROADWAY, ALBANY, NY, 12203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-07-18
Emphasis L: FALL
Case Closed 2023-10-13

Related Activity

Type Referral
Activity Nr 2055947
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626447107 2020-04-11 0248 PPP 300 Great Oaks Blvd Suite 310, ALBANY, NY, 12203-5965
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548100
Loan Approval Amount (current) 548100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5965
Project Congressional District NY-20
Number of Employees 27
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551830.12
Forgiveness Paid Date 2020-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State