Search icon

ROSAL CONSTRUCTION COMPANY, INC.

Company Details

Name: ROSAL CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1985 (40 years ago)
Entity Number: 1022744
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY DIMATTEO Chief Executive Officer 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-12-07 Address 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-12-07 Address 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2013-11-07 2023-05-15 Address 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2013-11-07 2023-05-15 Address 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1993-04-21 2013-11-07 Address 3060 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1993-04-21 2013-11-07 Address 3060 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-04-21 2013-11-07 Address 3060 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001507 2023-12-07 BIENNIAL STATEMENT 2023-09-01
230515003519 2023-05-15 BIENNIAL STATEMENT 2021-09-01
191016060278 2019-10-16 BIENNIAL STATEMENT 2019-09-01
181031006335 2018-10-31 BIENNIAL STATEMENT 2017-09-01
161130006074 2016-11-30 BIENNIAL STATEMENT 2015-09-01
131107002268 2013-11-07 BIENNIAL STATEMENT 2013-09-01
110919003026 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002591 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070904002496 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051108002301 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8463957109 2020-04-15 0296 PPP 3060 Niagara Falls Boulevard, North Tonawanda, NY, 14120
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
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 North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63318.76
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State