Search icon

ROSSY'S BAKERY & COFFEE SHOP, INC.

Company Details

Name: ROSSY'S BAKERY & COFFEE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2007 (18 years ago)
Entity Number: 3559752
ZIP code: 10009
County: Queens
Place of Formation: New York
Activity Description: Rossy's Bakery & Coffee Shop sells baked goods, Dominican cakes, hot food and natural juices.
Address: 157 E 2ND STREET, APT #5C, NEW YORK, NY, United States, 10009
Principal Address: 157 EAST 2ND STREET, #5C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-253-2424

Website http://www.rossysbakery.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSELIA CABA Chief Executive Officer 157 EAST 2ND STREET, #5C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
ROSELIA CABA DOS Process Agent 157 E 2ND STREET, APT #5C, NEW YORK, NY, United States, 10009

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-09-19 2018-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2013-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-23 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-23 2012-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180830000471 2018-08-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-09-29
130820006216 2013-08-20 BIENNIAL STATEMENT 2013-08-01
120919000697 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913000877 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
090903002226 2009-09-03 BIENNIAL STATEMENT 2009-08-01
070823000350 2007-08-23 CERTIFICATE OF INCORPORATION 2007-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257167301 2020-04-28 0202 PPP 242 E 3RD STREET, NEW YORK, NY, 10009-7429
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10009-7429
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10362.33
Forgiveness Paid Date 2021-06-10
2443638610 2021-03-15 0202 PPS 242 E 3rd St, New York, NY, 10009-7429
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9083.33
Loan Approval Amount (current) 9083.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-7429
Project Congressional District NY-10
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9165.7
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Apr 2025

Sources: New York Secretary of State