Search icon

JOHN ROSSELLI & ASSOCIATES LTD.

Headquarter

Company Details

Name: JOHN ROSSELLI & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1994 (31 years ago)
Entity Number: 1837146
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 THIRD AVE, SUITE 1800, New York, NY, United States, 10022
Principal Address: 979 THIRD AVE, SUITE 1800, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN ROSSELLI & ASSOCIATES LTD., ILLINOIS CORP_63848913 ILLINOIS

DOS Process Agent

Name Role Address
JOHN ROSSELLI & ASSOCIATES LTD. DOS Process Agent 979 THIRD AVE, SUITE 1800, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONATHAN GARGIULO Chief Executive Officer 979 THIRD AVE., SUITE 1800, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 979 THIRD AVE., SUITE 1800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 979 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-07-29 Address 410 JERICHO TPKE., SUITE 108, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-06-23 2020-07-24 Address 979 THIRD AVE, STE 1800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-25 2024-07-29 Address 979 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-06-25 2006-06-23 Address 99 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1998-09-16 2002-06-25 Address 127 MILL ST, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer)
1994-07-18 2002-06-25 Address 99 JERICHO TURNPIKE, ROOM 303, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1994-07-18 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729003744 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220816002995 2022-08-16 BIENNIAL STATEMENT 2022-07-01
200724060263 2020-07-24 BIENNIAL STATEMENT 2020-07-01
180702008146 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160728006100 2016-07-28 BIENNIAL STATEMENT 2016-07-01
121019006183 2012-10-19 BIENNIAL STATEMENT 2012-07-01
100819003139 2010-08-19 BIENNIAL STATEMENT 2010-07-01
060623002771 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040722002199 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020625002634 2002-06-25 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299858606 2021-03-13 0202 PPS 979 3rd Ave Ste 1800, New York, NY, 10022-1234
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407547
Loan Approval Amount (current) 407547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1234
Project Congressional District NY-12
Number of Employees 24
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411385.64
Forgiveness Paid Date 2022-02-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State