Search icon

ROSEY'S ITALIAN CAFE, INC.

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
010215002466 2001-02-15 BIENNIAL STATEMENT 2001-01-01
990202002121 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970114000452 1997-01-14 CERTIFICATE OF INCORPORATION 1997-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8472917208 2020-04-28 0219 PPP Rosey's Italian Cafe, Inc, Penfield, NY, 14526-2210
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56225
Loan Approval Amount (current) 56225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2210
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56707.6
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State