Search icon

ROSEN & FINSMITH, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSEN & FINSMITH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1983
Business ALEI: 0150262
Annual report due: 05 Dec 2025
Business address: 378 Boston Post Rd, Orange, CT, 06477-3523, United States
Mailing address: 378 BOSTON POST RD. PO BOX 1036, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fjrcpa@gmail.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER L. NOVAK Officer 378 BOSTON POST RD., ORANGE, CT, 06477, United States - - 1210 RICHMONT STREET, SCRANTON, PA, 18609, United States
FREDERICK J. ROSEN Officer 378 BOSTON POST RD., ORANGE, CT, 06477, United States +1 203-671-9419 fjrcpa@gmail.com 54 TUMBLEBROOK RD, 54 TUMBLEBROOK RD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERICK J. ROSEN Agent 378 BOSTON POST RD, ORANGE, CT, 06477, United States 378 BOSTON POST RD, ORANGE, CT, 06477, United States +1 203-671-9419 fjrcpa@gmail.com 54 TUMBLEBROOK RD, 54 TUMBLEBROOK RD, WOODBRIDGE, CT, 06525, United States

Director

Name Role Business address Phone E-Mail Residence address
FREDERICK J. ROSEN Director 378 BOSTON POST RD., ORANGE, CT, 06477, United States +1 203-671-9419 fjrcpa@gmail.com 54 TUMBLEBROOK RD, 54 TUMBLEBROOK RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013235299 2024-12-02 - Annual Report Annual Report -
BF-0011387806 2023-11-08 - Annual Report Annual Report -
BF-0010251172 2023-01-04 - Annual Report Annual Report 2022
BF-0009829161 2021-11-20 - Annual Report Annual Report -
0007018245 2020-11-13 - Annual Report Annual Report 2020
0006677608 2019-11-12 - Annual Report Annual Report 2019
0006277391 2018-11-15 - Annual Report Annual Report 2018
0005971209 2017-11-22 - Annual Report Annual Report 2017
0005705381 2016-11-29 - Annual Report Annual Report 2016
0005501213 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959458101 2020-07-27 0156 PPP 378 BOSTON POST RD, ORANGE, CT, 06477-3515
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9067
Loan Approval Amount (current) 9067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-3515
Project Congressional District CT-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9133.82
Forgiveness Paid Date 2021-05-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information