Search icon

ROSE REALTY CORP.

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
10991218402 REAL ESTATE PRINCIPAL OFFICE No data
40AN0951119 REAL ESTATE SALESPERSON 2026-07-14
40EP0933484 REAL ESTATE SALESPERSON 2026-01-31
10401248360 REAL ESTATE SALESPERSON 2025-03-14

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)
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
2023-07-27 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2025-02-03 Address 234 EAST 121 STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2006-09-20 2025-02-03 Address 234 EAST 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1983-02-09 2006-09-20 Address 33 HOWARD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1983-02-09 2023-07-27 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
960607000275 1996-06-07 ANNULMENT OF DISSOLUTION 1996-06-07
DP-986767 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A949393-2 1983-02-09 CERTIFICATE OF INCORPORATION 1983-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6681787105 2020-04-14 0202 PPP 234 EAST 121ST STREET, NEW YORK, NY, 10035
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24115
Loan Approval Amount (current) 24115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24411.65
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State