Search icon

N. ROSSI & SONS FUNERAL HOME, INC.

Company Details

Name: N. ROSSI & SONS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (29 years ago)
Entity Number: 1973268
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 501 UNION STREET, SCHENECTADY, NY, United States, 12305
Principal Address: 501 UNION ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N. ROSSI & SONS FUNERAL HOME, INC. DOS Process Agent 501 UNION STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
DAVID J DITORO Chief Executive Officer 501 UNION ST, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 501 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 501 UNION ST, SCHENECTADY, NY, 12305, 1114, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-04-29 Address 501 UNION ST, SCHENECTADY, NY, 12305, 1114, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-11-02 Address 501 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-11-02 Address 501 UNION ST, SCHENECTADY, NY, 12305, 1114, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2023-11-02 Address 501 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2023-04-29 2023-04-29 Address 501 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2013-11-08 2023-04-29 Address 501 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1997-11-05 2023-04-29 Address 501 UNION ST, SCHENECTADY, NY, 12305, 1114, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102002540 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230429000195 2023-04-29 BIENNIAL STATEMENT 2021-11-01
131108006447 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111115002047 2011-11-15 BIENNIAL STATEMENT 2011-11-01
100105002200 2010-01-05 BIENNIAL STATEMENT 2009-11-01
031103002500 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011108002834 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991221002062 1999-12-21 BIENNIAL STATEMENT 1999-11-01
971105002804 1997-11-05 BIENNIAL STATEMENT 1997-11-01
951114000031 1995-11-14 CERTIFICATE OF INCORPORATION 1995-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3438007101 2020-04-11 0248 PPP 501 Union Street, SCHENECTADY, NY, 12305-1114
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1114
Project Congressional District NY-20
Number of Employees 5
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12716.33
Forgiveness Paid Date 2021-04-15
6540518402 2021-02-10 0248 PPS 501 Union St, Schenectady, NY, 12305-1114
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14642
Loan Approval Amount (current) 14642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1114
Project Congressional District NY-20
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14784.81
Forgiveness Paid Date 2022-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State