Search icon

ELVEE/ROSENBERG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELVEE/ROSENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1984 (41 years ago)
Entity Number: 924303
ZIP code: 10163
County: New York
Place of Formation: New York
Address: P.O. BOX 4583, NEW YORK, NY, United States, 10163
Principal Address: 217 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELVEE/ROSENBERG, INC. DOS Process Agent P.O. BOX 4583, NEW YORK, NY, United States, 10163

Chief Executive Officer

Name Role Address
CHESTER HOCHBAUM Chief Executive Officer P.O. BOX 4583, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2024-06-01 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Chief Executive Officer)
2014-06-26 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Chief Executive Officer)
2014-06-26 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Service of Process)
1996-06-18 2014-06-26 Address 11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035774 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220929002625 2022-09-29 BIENNIAL STATEMENT 2022-06-01
200601062280 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006883 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160906007476 2016-09-06 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-6097.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
6097.00
Total Face Value Of Loan:
6097.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6097
Current Approval Amount:
6097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6173.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State