Search icon

ROSEMARIE MEYER, INC.

Company Details

Name: ROSEMARIE MEYER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1981 (43 years ago)
Entity Number: 724378
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1049 HUNTER AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 41 CLINTON AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOODEN SHOE NURSERY 401K 2023 112582466 2024-09-26 ROSEMARIE MEYER INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 611000
Sponsor’s telephone number 5162856672
Plan sponsor’s address 1049 HUNTER AVENUE, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing RAYMIL DUARTE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROSEMARIE MEYER Chief Executive Officer 41 CLINTON AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1049 HUNTER AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1981-09-24 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-24 1993-07-22 Address 1049 HUNTER AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013001020 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190905060443 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170912006109 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150929006089 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130925006054 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111003002097 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090923002414 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070920002054 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051128003034 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030922002496 2003-09-22 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3964358402 2021-02-05 0235 PPS 1049 Hunter Ave, Valley Stream, NY, 11580-3033
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206100
Loan Approval Amount (current) 206100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3033
Project Congressional District NY-04
Number of Employees 38
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 207806.05
Forgiveness Paid Date 2021-12-08
7003637700 2020-05-01 0235 PPP 1049 Hunter Ave., Valley Stream, NY, 11580
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206100
Loan Approval Amount (current) 206100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 38
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 208630.45
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State