Search icon

DANIEL ROSSETTI AND SON, INC.

Company Details

Name: DANIEL ROSSETTI AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1985 (40 years ago)
Entity Number: 1022037
ZIP code: 12827
County: Albany
Place of Formation: New York
Address: 145 Shady Lane Way, Fort Ann, NY, United States, 12827
Principal Address: 145 shady lane way, Fort Ann, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL ROSSETTI DOS Process Agent 145 Shady Lane Way, Fort Ann, NY, United States, 12827

Chief Executive Officer

Name Role Address
DANIEL ROSSETTI Chief Executive Officer 145 SHADY LANE WAY, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
1993-04-07 1999-09-21 Address 3 EMERSON DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-04-07 1999-09-21 Address 3 EMERSON DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-04-07 2013-10-10 Address 3 EMERSON DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1985-08-29 1993-04-07 Address 3 EMERSON DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210003767 2022-02-10 BIENNIAL STATEMENT 2022-02-10
131010002270 2013-10-10 BIENNIAL STATEMENT 2013-08-01
111116002036 2011-11-16 BIENNIAL STATEMENT 2011-08-01
090812002762 2009-08-12 BIENNIAL STATEMENT 2009-08-01
071120002830 2007-11-20 BIENNIAL STATEMENT 2007-08-01
051116003068 2005-11-16 BIENNIAL STATEMENT 2005-08-01
031014002813 2003-10-14 BIENNIAL STATEMENT 2003-08-01
010907002418 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990921002645 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970730002063 1997-07-30 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476088805 2021-04-23 0248 PPP 44 New Shaker Rd, Albany, NY, 12205-3616
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2832
Loan Approval Amount (current) 2832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3616
Project Congressional District NY-20
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2833.14
Forgiveness Paid Date 2022-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State