Search icon

JOHN ROSSELLI INTERNATIONAL CORP.

Company Details

Name: JOHN ROSSELLI INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (39 years ago)
Entity Number: 1125721
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 306 EAST 61 ST, NEW YORK, NY, United States, 10065
Address: 410 JERICHO TPKE STE 108, JERICHO, NY, United States, 11753

Contact Details

Phone +1 212-750-0061

Phone +1 212-737-2252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRUCE MOTTEL CPA DOS Process Agent 410 JERICHO TPKE STE 108, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOHN ROSSELLI Chief Executive Officer 306 EAST 61 ST, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1261657-DCA Inactive Business 2007-07-17 2009-07-31
0783047-DCA Active Business 2003-08-21 2023-07-31

History

Start date End date Type Value
2006-10-26 2014-11-03 Address 410 JERICHO TPKE STE 108, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-01-07 2006-10-26 Address 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1995-07-25 2008-10-30 Address 523 EAST 73 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-07-25 2008-10-30 Address 255 EAST 72 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-07-25 1999-01-07 Address 99 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141103007186 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121109006487 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101126002033 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081030002365 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061026003024 2006-10-26 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336284 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3044416 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2642580 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2105446 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1318150 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1318151 RENEWAL INVOICED 2011-06-22 340 Secondhand Dealer General License Renewal Fee
1318152 RENEWAL INVOICED 2009-09-24 340 Secondhand Dealer General License Renewal Fee
845410 LICENSE INVOICED 2007-07-18 425 Secondhand Dealer General License Fee
1318153 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
1318154 RENEWAL INVOICED 2005-05-31 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP4340080028
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23200.00
Base And Exercised Options Value:
23200.00
Base And All Options Value:
23200.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-15
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C130: RESTORATION

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
123037.00
Total Face Value Of Loan:
123037.00
Date:
2020-05-02
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:
126976.00
Total Face Value Of Loan:
126976.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126976
Current Approval Amount:
126976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128400.11
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123037
Current Approval Amount:
123037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124185.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State