Search icon

FRANCO ROSSI, JR., O. D., P. C.

Company Details

Name: FRANCO ROSSI, JR., O. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011665
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 223 Main St, 25 SAINT JOHN STREET, Goshen, NY, United States, 10924
Principal Address: 25 SAINT JOHN ST, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO ROSSI JR OD Chief Executive Officer 25 SAINT JOHN ST, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
FRANCO ROSSI, JR., O. D., P. C. DOS Process Agent 223 Main St, 25 SAINT JOHN STREET, Goshen, NY, United States, 10924

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 25 SAINT JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 25 SAINT JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-01 Address 25 SAINT JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-01 Address 223 Main St, 25 SAINT JOHN STREET, Goshen, NY, 10924, USA (Type of address: Service of Process)
2020-03-04 2023-12-19 Address 25 ST. JOHN ST., 25 SAINT JOHN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2000-04-27 2023-12-19 Address 25 SAINT JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1996-03-20 2020-03-04 Address 25 ST. JOHN ST., GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1996-03-20 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701035288 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231219000844 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200304060049 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140313006399 2014-03-13 BIENNIAL STATEMENT 2014-03-01
130711000400 2013-07-11 ERRONEOUS ENTRY 2013-07-11
DP-2130724 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100409003258 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080328002078 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060331003004 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040315002805 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881967200 2020-04-15 0202 PPP 25 Saint John Sreet, Goshen, NY, 10924
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17545
Loan Approval Amount (current) 17545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17679.02
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State