Search icon

ROSMINI GRAPHIC SUPPLY CORP.

Company Details

Name: ROSMINI GRAPHIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1997 (28 years ago)
Date of dissolution: 03 Aug 2007
Entity Number: 2142934
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 637 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSMINI GRAPHIC SUPPLY CORP PROFIT SHARING PLAN 2023 112767152 2024-07-31 ROSMINI GRAPHIC SUPPLY CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR ST, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER
ROSMINI GRAPHIC SUPPLY CORP PROFIT SHARING PLAN 2022 112767152 2023-08-23 ROSMINI GRAPHIC SUPPLY CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR ST, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing SHIRLEY HORNER
ROSMINI GRAPHIC SUPPLY CORP PROFIT SHARING PLAN 2021 112767152 2022-08-28 ROSMINI GRAPHIC SUPPLY CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR ST, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2022-08-28
Name of individual signing SHIRLEY HORNER
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2020 112767152 2021-07-23 ROSMINI GRAPHIC SUPPLY CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2019 112767152 2020-06-16 ROSMINI GRAPHIC SUPPLY CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2018 112767152 2019-05-03 ROSMINI GRAPHIC SUPPLY CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2017 112767152 2018-05-03 ROSMINI GRAPHIC SUPPLY CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2016 112767152 2017-07-25 ROSMINI GRAPHIC SUPPLY CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2015 112767152 2016-09-26 ROSMINI GRAPHIC SUPPLY CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726
ROSMINI GRAPHIC SUPPLY CORP. PROFIT SHARING PLAN 2014 112767152 2015-10-12 ROSMINI GRAPHIC SUPPLY CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 6317894200
Plan sponsor’s address 1375 BANGOR STREET, COPIAGUE, NY, 11726

Chief Executive Officer

Name Role Address
ROBERT ROSMINI Chief Executive Officer 637 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 637 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1997-05-13 1999-07-22 Address 637 WEST HOFFMAN AVENUE, LINDENHURST, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070803000489 2007-08-03 CERTIFICATE OF DISSOLUTION 2007-08-03
990722002336 1999-07-22 BIENNIAL STATEMENT 1999-05-01
980925000023 1998-09-25 CERTIFICATE OF AMENDMENT 1998-09-25
970513000672 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012407001 2020-04-06 0235 PPP 1375 BANGOR ST, COPIAGUE, NY, 11726-2911
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344700
Loan Approval Amount (current) 344700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-2911
Project Congressional District NY-02
Number of Employees 25
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349214.15
Forgiveness Paid Date 2021-08-16
8032568300 2021-01-29 0235 PPS 1375 Bangor St, Copiague, NY, 11726-2911
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327052
Loan Approval Amount (current) 327052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2911
Project Congressional District NY-02
Number of Employees 19
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 329793.86
Forgiveness Paid Date 2021-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State