Search icon

ROSALIE RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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
2025-05-01 2025-05-01 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-31 2025-05-01 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 841 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-05-01 Address 242 S. Hoopes Ave, Auburn, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047937 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
348950.00
Total Face Value Of Loan:
348950.00
Date:
2020-04-11
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:
204105.00
Total Face Value Of Loan:
204105.00
Date:
2015-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$204,105
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,105
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,626
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $188,752
Utilities: $11,935
Rent: $3,418
Jobs Reported:
54
Initial Approval Amount:
$348,950
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,950
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$352,391.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $348,944
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State