Search icon

ROSALIE RESTAURANT, INC.

Company Details

Name: ROSALIE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924555
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 242 S. Hoopes Ave, Auburn, NY, United States, 13021
Principal Address: 841 W GENESEE STREET, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSALIE'S CUCINA DOS Process Agent 242 S. Hoopes Ave, Auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
MARCIAL D. ALBINO JR. Chief Executive Officer 841 W GENESEE STREET, SKANEATELES, NY, United States, 13152

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231847 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 841 W GENESEE ST, SKANEATELES, New York, 13152 Restaurant

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2007-07-25 2024-01-31 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2007-07-25 2024-01-31 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1999-05-24 2007-07-25 Address 841 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1999-05-24 2007-07-25 Address 841 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1999-05-24 2007-07-25 Address 841 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-05-24 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1997-05-22 1999-05-24 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1997-03-11 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1995-05-23 1999-05-24 Address 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131004023 2024-01-31 BIENNIAL STATEMENT 2024-01-31
230126002090 2023-01-26 BIENNIAL STATEMENT 2021-05-01
150520006123 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130515006296 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110620002678 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090522002185 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070725002729 2007-07-25 BIENNIAL STATEMENT 2007-05-01
050812002092 2005-08-12 BIENNIAL STATEMENT 2005-05-01
030604003056 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010523002160 2001-05-23 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006037101 2020-04-10 0248 PPP 841 W. Genesee St., SKANEATELES, NY, 13152
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204105
Loan Approval Amount (current) 204105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205626
Forgiveness Paid Date 2021-01-13
3213348300 2021-01-21 0248 PPS 841 W Genesee Street Rd, Skaneateles, NY, 13152-9303
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348950
Loan Approval Amount (current) 348950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9303
Project Congressional District NY-22
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352391.7
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State