Search icon

FLOYD E. ROSINI & SONS, INC.

Company Details

Name: FLOYD E. ROSINI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1960 (65 years ago)
Entity Number: 127029
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 3209 JUNCTION BLVD., EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX REYES Chief Executive Officer 32-09 JUNCTION BLVD, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3209 JUNCTION BLVD., EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2002-03-28 2004-03-24 Address 3209 JUNCTION BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2000-04-07 2002-03-28 Address C/O 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-04-16 2002-03-28 Address 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-04-16 2002-03-28 Address 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1998-04-16 2000-04-07 Address 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-06-10 1998-04-16 Address 6 CRESCENT LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1993-06-10 1998-04-16 Address 6 CRESCENT LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
1993-06-10 1998-04-16 Address 6 CRESCENT LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)
1960-03-08 1993-06-10 Address 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120511002295 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100420002973 2010-04-20 BIENNIAL STATEMENT 2010-03-01
090518002051 2009-05-18 BIENNIAL STATEMENT 2008-03-01
060414002067 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040324002728 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020328002083 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000407002396 2000-04-07 BIENNIAL STATEMENT 2000-03-01
C284707-2 2000-02-11 ASSUMED NAME CORP INITIAL FILING 2000-02-11
980416002168 1998-04-16 BIENNIAL STATEMENT 1998-03-01
960417002519 1996-04-17 BIENNIAL STATEMENT 1996-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 3207 JUNCTION BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 3207 JUNCTION BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216657408 2020-05-04 0202 PPP 3209 JUNCTION BLVD, EAST ELMHURST, NY, 11369-2453
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-2453
Project Congressional District NY-14
Number of Employees 1
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8227.01
Forgiveness Paid Date 2021-08-12
2395848510 2021-02-20 0202 PPS 3209 Junction Blvd, East Elmhurst, NY, 11369-2453
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-2453
Project Congressional District NY-14
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10621.62
Forgiveness Paid Date 2022-04-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State