Search icon

ALAN E. ROSENBERG INC.

Company Details

Name: ALAN E. ROSENBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1979 (45 years ago)
Entity Number: 585995
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2304 JEROME AVENUE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN E. ROSENBERG Chief Executive Officer 2304 JEROME AVE., BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2304 JEROME AVENUE, BRONX, NY, United States, 10468

History

Start date End date Type Value
2022-10-17 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-21 1993-12-06 Address 2304 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1992-12-21 1993-12-06 Address 2304 JEROME AVE., BRONX, NY, 10468, USA (Type of address: Service of Process)
1979-12-14 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-14 1992-12-21 Address 2892 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210331021 2021-03-31 ASSUMED NAME CORP INITIAL FILING 2021-03-31
131224002126 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111229002548 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091210003088 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071206002783 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060112003085 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031121002699 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011130002327 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000103002004 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971201002050 1997-12-01 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993687400 2020-05-05 0202 PPP 2304 JEROME AVE, BRONX, NY, 10468
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139831
Loan Approval Amount (current) 69915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70603.97
Forgiveness Paid Date 2021-05-04
9356298608 2021-03-25 0202 PPS 2304 Jerome Ave, Bronx, NY, 10468-7107
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59570
Loan Approval Amount (current) 59570
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-7107
Project Congressional District NY-13
Number of Employees 9
NAICS code 238220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 59951.08
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State