Search icon

ROSE AIELLO ASSOCIATES CORP.

Company Details

Name: ROSE AIELLO ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1988 (36 years ago)
Entity Number: 1310782
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 Lexington Avenue, 9th floor, NY NY 10022, new york, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANNE GARDA DOS Process Agent 750 Lexington Avenue, 9th floor, NY NY 10022, new york, NY, United States, 10022

Chief Executive Officer

Name Role Address
DIANNE GARDA Chief Executive Officer 750 LEXINGTON AVENUE, 9TH FLOOR, NY NY 10022, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 750 LEXINGTON AVENUE, 9TH FLOOR, NY NY 10022, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 307 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-12-07 2024-01-22 Address 307 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-10 2006-12-07 Address 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-10 2024-01-22 Address 307 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-12-19 2005-03-10 Address 45 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-14 2005-03-10 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-07-14 2005-03-10 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1988-12-05 2000-12-19 Address 230 CENTRAL PARK SOUTH, APARTMENT 11F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-12-05 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122000853 2024-01-22 BIENNIAL STATEMENT 2024-01-22
110103002316 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081203003139 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061207002621 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050310002275 2005-03-10 BIENNIAL STATEMENT 2004-12-01
021204002488 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001219002146 2000-12-19 BIENNIAL STATEMENT 2000-12-01
970408002652 1997-04-08 BIENNIAL STATEMENT 1996-12-01
950714002102 1995-07-14 BIENNIAL STATEMENT 1993-12-01
B713904-3 1988-12-05 CERTIFICATE OF INCORPORATION 1988-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602387700 2020-05-01 0202 PPP 307 E 44TH ST APT 1706, NEW YORK, NY, 10017-4441
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31445
Loan Approval Amount (current) 31445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-4441
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31712.07
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State