Search icon

ROSEN ASSOCIATES MANAGEMENT CORP.

Headquarter

Company Details

Name: ROSEN ASSOCIATES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1982 (43 years ago)
Entity Number: 789228
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 33 South Service Road, Jericho, NY, United States, 11753
Principal Address: 33 S SERVICE RD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE ROSEN Chief Executive Officer 33 S SERVICE RD, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ROSEN ASSOCIATES MANAGEMENT CORP. DOS Process Agent 33 South Service Road, Jericho, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
P17314
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112633759
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Type End date
31RO0711467 CORPORATE BROKER 2024-11-22
109903388 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-01 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 33 S SERVICE RD, JERICHO, NY, 11753, 1006, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 33 S SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801032539 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220923000387 2022-09-23 BIENNIAL STATEMENT 2022-08-01
200803061355 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006714 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006237 2016-08-01 BIENNIAL STATEMENT 2016-08-01

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:
435000.00
Total Face Value Of Loan:
435000.00
Date:
2020-04-15
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:
435000.00
Total Face Value Of Loan:
435000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435000
Current Approval Amount:
435000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
437779.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435000
Current Approval Amount:
435000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438069.17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State