Search icon

ROSENZWEIG LUMBER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSENZWEIG LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1980 (45 years ago)
Entity Number: 638005
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 801 E 135TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE GOLDSTEIN DOS Process Agent 801 E 135TH ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
GEORGE GOLDSTEIN Chief Executive Officer 801 E 135TH ST, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
131526632
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 801 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715002889 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220802001378 2022-08-02 BIENNIAL STATEMENT 2022-07-01
200828060191 2020-08-28 BIENNIAL STATEMENT 2020-07-01
180703007235 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140804006683 2014-08-04 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
353830.00
Total Face Value Of Loan:
353830.00
Date:
2020-05-03
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:
353830.00
Total Face Value Of Loan:
353830.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353830
Current Approval Amount:
353830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357116.26
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353830
Current Approval Amount:
353830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
358124.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State