Search icon

ROSET USA CORPORATION

Company Details

Name: ROSET USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1983 (42 years ago)
Entity Number: 818781
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 250 PARK AVENUE SOUTH, MEZZANINE, NEW YORK, NY, United States, 10003

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YXP4 Active Non-Manufacturer 2013-09-16 2024-02-28 No data No data

Contact Information

POC ANTOINE ROSET
Phone +1 212-358-9207
Address 111 BROADWAY STE 1004, NEW YORK, NY, 10006 1949, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARK AVENUE SOUTH, MEZZANINE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2001-11-08 2021-06-03 Address ONE ROCKEFELLER PLAZA, SUITE 210, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1983-01-27 2001-11-08 Address LOWELL, NEAL R. PLATT, 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603000417 2021-06-03 CERTIFICATE OF CHANGE 2021-06-03
011108000397 2001-11-08 CERTIFICATE OF CHANGE 2001-11-08
A945330-4 1983-01-27 APPLICATION OF AUTHORITY 1983-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 250 PARK AVE S, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7067657705 2020-05-01 0202 PPP 111 Broadway Suite 1004, New York, NY, 10006
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207900
Loan Approval Amount (current) 207900
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 New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209823.07
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101766 Trademark 2021-03-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-01
Termination Date 2021-09-03
Date Issue Joined 2021-06-03
Section 1051
Status Terminated

Parties

Name ROSET USA CORPORATION
Role Plaintiff
Name LUM,
Role Defendant
2206762 Americans with Disabilities Act - Other 2022-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-09
Termination Date 2022-11-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name CROMITIE
Role Plaintiff
Name ROSET USA CORPORATION
Role Defendant
1604883 Other Contract Actions 2016-06-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-23
Termination Date 2016-07-05
Section 1332
Sub Section JD
Status Terminated

Parties

Name ROSET USA CORPORATION
Role Plaintiff
Name CHICAGO MODERN LIVING, LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State