Search icon

ROSETTA CORPORATION

Company Details

Name: ROSETTA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (27 years ago)
Entity Number: 2193906
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 6 FIORE CIRCLE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FIORE CIRCLE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
ROY VINCENT Chief Executive Officer 185 HENRY JOHNSON BLVD, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 185 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-15 2024-03-12 Address 185 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1997-10-28 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-28 2024-03-12 Address 6 FIORE CIRCLE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001299 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210210060361 2021-02-10 BIENNIAL STATEMENT 2019-10-01
190823002089 2019-08-23 BIENNIAL STATEMENT 2017-10-01
111101002336 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091022002878 2009-10-22 BIENNIAL STATEMENT 2009-10-01
051128002911 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031015002439 2003-10-15 BIENNIAL STATEMENT 2003-10-01
020320000257 2002-03-20 CERTIFICATE OF AMENDMENT 2002-03-20
971028000489 1997-10-28 CERTIFICATE OF INCORPORATION 1997-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969048706 2021-04-03 0248 PPP 6 Fiore Cir, Latham, NY, 12110-5635
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64312
Loan Approval Amount (current) 64312
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5635
Project Congressional District NY-20
Number of Employees 12
NAICS code 722513
Borrower Race Black or African American
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 64965.69
Forgiveness Paid Date 2022-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State