Search icon

ROSEFAN OWNERS, INC.

Company Details

Name: ROSEFAN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1982 (43 years ago)
Entity Number: 776832
ZIP code: 11356
County: New York
Place of Formation: New York
Principal Address: C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 18000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. LOVETT & ASSOC. DOS Process Agent 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
MARK ALLI Chief Executive Officer 110-45 71ST ROAD, APT 2G, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2012-08-06 2018-02-09 Address 110-45 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-09-08 2019-04-04 Address C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2010-09-08 2019-04-04 Address C/O JBL, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-09-08 2012-08-06 Address 110-45 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-01-19 2010-09-08 Address 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-01-19 2010-09-08 Address 110-45 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-01-19 2010-09-08 Address 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-08-20 2007-01-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2003-08-20 2007-01-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2003-08-20 2007-01-19 Address 110-45 71ST RD 7J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060380 2021-01-19 BIENNIAL STATEMENT 2020-06-01
190404060204 2019-04-04 BIENNIAL STATEMENT 2018-06-01
180209006122 2018-02-09 BIENNIAL STATEMENT 2016-06-01
141125002046 2014-11-25 BIENNIAL STATEMENT 2014-06-01
120806002528 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100908002927 2010-09-08 BIENNIAL STATEMENT 2010-06-01
070119002905 2007-01-19 BIENNIAL STATEMENT 2006-06-01
040805002077 2004-08-05 BIENNIAL STATEMENT 2004-06-01
030820002540 2003-08-20 BIENNIAL STATEMENT 2002-06-01
B073035-3 1984-02-27 CERTIFICATE OF AMENDMENT 1984-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938208405 2021-02-04 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101855
Loan Approval Amount (current) 101855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102561.01
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State