Search icon

ROSA'S ITALIAN CATERING, INC.

Company Details

Name: ROSA'S ITALIAN CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (32 years ago)
Entity Number: 1675004
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 1 CEDAR CREST DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: 328 FULTON STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISIDORE LOCURTO Chief Executive Officer 328 FULTON STREET, ROUTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ISIDORE LOCURTO DOS Process Agent 1 CEDAR CREST DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 328 FULTON STREET, ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-10-23 2025-03-10 Address 1 CEDAR CREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2012-10-09 2025-03-10 Address 328 FULTON STREET, ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-10-10 2012-10-09 Address 1 CEDAR CREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-10-10 2020-10-23 Address 1 CEDAR CREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2005-01-10 2006-10-10 Address ONE CEDAR CREST DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2005-01-10 2006-10-10 Address 328 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2005-01-10 2006-10-10 Address ONE CEDAR CREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-10-23 2005-01-10 Address 4009 MEADOW LN, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1998-10-23 2005-01-10 Address 4009 MEADOW LN, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001439 2025-03-10 BIENNIAL STATEMENT 2025-03-10
201023060351 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181002007683 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161006006737 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141015006757 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121009006467 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101102002344 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081015002191 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061010002987 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050110002037 2005-01-10 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668867308 2020-04-30 0235 PPP 328 Fulton St, FARMINGDALE, NY, 11735-2559
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42020
Loan Approval Amount (current) 42020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-2559
Project Congressional District NY-03
Number of Employees 4
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42478.72
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State