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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-04
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8227.01
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10621.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State