Search icon

ROSINI ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSINI ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198185
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 24-02 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROSINI Chief Executive Officer 24-02 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DAVID ROSINI DOS Process Agent 24-02 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
203087173
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-02 2021-04-01 Address 24-02 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-04-16 2015-04-02 Address 142 WEST 36TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-04-16 2015-04-02 Address 142 WEST 36TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-04-16 2015-04-02 Address 142 WEST 36TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-17 2009-04-16 Address 530 SEVENTH AVE STE 209, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060095 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060279 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006946 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402006379 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006777 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2016-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1433000.00
Total Face Value Of Loan:
1433000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$569,782
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$569,782
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$574,730.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $569,782
Jobs Reported:
21
Initial Approval Amount:
$394,257
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$396,482.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $394,255
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State