Search icon

JOHN ROSSELLI & ASSOCIATES LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F04000006239
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_63848913
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
407547.00
Total Face Value Of Loan:
407547.00
Date:
2020-05-02
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:
437190.00
Total Face Value Of Loan:
437190.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$407,547
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$407,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$411,385.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $407,542
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State