Search icon

ROSEN MANDELL & IMMERMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEN MANDELL & IMMERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1979 (46 years ago)
Entity Number: 589679
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 149 West 36th Street 11th Floor, NEW YORK, NY, United States, 10018
Address: 149 West 36th Street 11th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN MANDELL & IMMERMAN, INC. DOS Process Agent 149 West 36th Street 11th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVE VISOKY Chief Executive Officer 149 WEST 36TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 149 WEST 36TH STREET 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 304 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 304 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-10-01 Address 149 WEST 36TH STREET 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231001000388 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230505003859 2023-05-05 BIENNIAL STATEMENT 2021-10-01
20210608025 2021-06-08 ASSUMED NAME CORP INITIAL FILING 2021-06-08
991020002048 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971010002089 1997-10-10 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
72905.00
Total Face Value Of Loan:
72905.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
93082.50

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72905
Current Approval Amount:
72905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73367.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State