Search icon

NANCY ROSEN INCORPORATED

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)
1994-02-24 2003-12-29 Address 180 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-24 1998-01-09 Address 180 WEST 58TH STREET, #12D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1980-01-28 1994-02-24 Address 180 WEST 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
031229002279 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011218002246 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000217002234 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980109002663 1998-01-09 BIENNIAL STATEMENT 1998-01-01
940224002002 1994-02-24 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992677700 2020-05-01 0202 PPP 180 W 58th St, New York, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53145
Loan Approval Amount (current) 53145
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, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53665.82
Forgiveness Paid Date 2021-04-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State