Search icon

ROSEY'S ITALIAN CAFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEY'S ITALIAN CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102245
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2133 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. VITALE JR. Chief Executive Officer 2133 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
ROSEY'S ITALIAN CAFE, INC. DOS Process Agent 2133 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

Licenses

Number Type Date Last renew date End date Address Description
0240-21-322168 Alcohol sale 2023-10-17 2023-10-17 2025-10-31 2133 FIVE MILE LINE RD, PENFIELD, New York, 14526 Restaurant

History

Start date End date Type Value
2001-02-15 2021-02-08 Address 1769 SCRIBNER RD., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2001-02-15 2005-07-13 Address 54 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1999-02-02 2001-02-15 Address 1769 SCRIBNER ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1999-02-02 2001-02-15 Address 1769 SCRIBNER ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1997-01-14 2021-02-08 Address 1769 SCRIBNER ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060276 2021-02-08 BIENNIAL STATEMENT 2019-01-01
110309002479 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090112003020 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122003008 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050713002497 2005-07-13 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
56225.00
Total Face Value Of Loan:
56225.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56225
Current Approval Amount:
56225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56707.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State