Search icon

ROSENBLUM DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
141613918
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-30 2025-07-30 Address 300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-07-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
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)
2024-09-09 2025-07-30 Address 300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250730022684 2025-07-30 BIENNIAL STATEMENT 2025-07-30
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
548100.00
Total Face Value Of Loan:
548100.00

Trademarks Section

Serial Number:
87169092
Mark:
VALUSPACE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-09-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
VALUSPACE

Goods And Services

For:
Rental and leasing of storage containers and storage units
First Use:
2017-08-22
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
86908881
Mark:
VALUSPACE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-02-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VALUSPACE

Goods And Services

For:
Rental and leasing of storage containers and storage units
First Use:
2017-08-22
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-18
Type:
Referral
Address:
745 BROADWAY, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$548,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$548,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$551,830.12
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $548,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State