Search icon

ROSEN MANDELL & IMMERMAN, INC.

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 304 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 149 WEST 36TH STREET 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-05 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)
2023-05-05 2023-10-01 Address 149 West 36th Street 11th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 149 WEST 36TH STREET 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
000055007562 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921204002054 1992-12-04 BIENNIAL STATEMENT 1992-10-01
A616699-5 1979-10-25 CERTIFICATE OF INCORPORATION 1979-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966018506 2021-03-02 0202 PPS 121 Varick St Rm 201, New York, NY, 10013-1408
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72905
Loan Approval Amount (current) 72905
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, 10013-1408
Project Congressional District NY-10
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73367.42
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State