Search icon

HERBERT ROSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERBERT ROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1949 (76 years ago)
Entity Number: 63744
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANDREW ROSENWACH, PRESIDENT Chief Executive Officer 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-06-20 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-02-09 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-08-22 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-12-03 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-01-31 2019-10-08 Address 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191008060590 2019-10-08 BIENNIAL STATEMENT 2019-10-01
190131002056 2019-01-31 BIENNIAL STATEMENT 2017-10-01
171011000428 2017-10-11 CERTIFICATE OF AMENDMENT 2017-10-11
131104002362 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111026002246 2011-10-26 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
924922.00
Total Face Value Of Loan:
924922.00
Date:
2020-04-14
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:
924922.00
Total Face Value Of Loan:
924922.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-24
Type:
Referral
Address:
150 EAST 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-26
Type:
Planned
Address:
563 ATLANTIC AVE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-14
Type:
Referral
Address:
150 EAST 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-11
Type:
Referral
Address:
101 7TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-31
Type:
Planned
Address:
43-02 DITMARS BLVD., LONG ISLAND CITY, NY, 11105
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HENNEGAN CO.
Party Role:
Plaintiff
Party Name:
HERBERT ROSE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State