Search icon

NANCY ROSEN INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: NANCY ROSEN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605114
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 180 WEST 58TH ST, SUITE 1-C, NEW YORK, NY, United States, 10019
Principal Address: 180 WEST 58TH ST APT 12D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ROSEN BLACKWOOD Chief Executive Officer 180 WEST 58TH ST, STE 1-C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 WEST 58TH ST, SUITE 1-C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-12-29 2008-01-07 Address 180 WEST 58TH ST APT 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-29 2008-01-07 Address 180 WEST 58TH ST SUITE 1-C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-17 2003-12-29 Address 180 WEST 58TH ST, SUITE 1-C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-01-09 2000-02-17 Address 180 WEST 58TH ST #1C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-02-24 2003-12-29 Address 180 WEST 58TH STREET, #12D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140325002232 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120221002653 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100111002270 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080107002104 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060215002709 2006-02-15 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
53145.00
Total Face Value Of Loan:
53145.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53145
Current Approval Amount:
53145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53665.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State