Search icon

ROSE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1983 (42 years ago)
Entity Number: 821462
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035
Principal Address: 234 EAST 121 STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANNE MOLONEY Chief Executive Officer 234 EAST 121 STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Licenses

Number Type End date
30DE0900624 ASSOCIATE BROKER 2026-02-13
10301202610 ASSOCIATE BROKER 2024-11-05
10371201194 TRADENAME BROKER 2025-04-07

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 234 EAST 121 STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004667 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202003991 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210817001613 2021-08-17 BIENNIAL STATEMENT 2021-08-17
210413060214 2021-04-13 BIENNIAL STATEMENT 2019-02-01
060920000764 2006-09-20 CERTIFICATE OF CHANGE 2006-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
24115.00
Total Face Value Of Loan:
24115.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,115
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,411.65
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,115

Court Cases

Court Case Summary

Filing Date:
2024-01-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STRIKE 3 HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
VANLINER INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
ROSE REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ROSE REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State