Search icon

ROSANGELA COLLETTA, INC.

Company Details

Name: ROSANGELA COLLETTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3341332
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-08 34TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSANGELA COLLETTA DOS Process Agent 36-08 34TH STREET, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-2000047 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060329000940 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824248701 2021-04-01 0202 PPP 600 Richmond Rd, Staten Island, NY, 10304-2414
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2414
Project Congressional District NY-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15843.32
Forgiveness Paid Date 2022-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State