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 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)
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)
2007-01-19 2010-09-08 Address 110-45 71ST RD, 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
101855.00
Total Face Value Of Loan:
101855.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101855
Current Approval Amount:
101855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
102561.01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State