Search icon

ROSARIO'S EAST UTICA, INC.

Company Details

Name: ROSARIO'S EAST UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250055
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 1 LIN ROAD, UTICA, NY, United States, 13501
Address: 1803 WELSHBUSH ROAD, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO V. GRANDE Chief Executive Officer 1803 WELSH BUSH ROAD, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
ROSARIO'S EAST UTICA, INC. DOS Process Agent 1803 WELSHBUSH ROAD, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
161551488
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1 LIN ROAD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 1803 WELSH BUSH ROAD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2000-04-27 2025-03-13 Address 1 LIN ROAD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1998-04-16 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2025-03-13 Address 1803 WELSHBUSH ROAD, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001921 2025-03-13 BIENNIAL STATEMENT 2025-03-13
140619002126 2014-06-19 BIENNIAL STATEMENT 2014-04-01
100701003063 2010-07-01 BIENNIAL STATEMENT 2010-04-01
080403002534 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060420002593 2006-04-20 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
110971.00
Total Face Value Of Loan:
110971.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110971
Current Approval Amount:
110971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111743.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State