Search icon

ROSSI LIVING LLC

Company Details

Name: ROSSI LIVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580415
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROSSI LIVING LLC DOS Process Agent 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10301222884 ASSOCIATE BROKER 2025-12-10
49RO1171337 LIMITED LIABILITY BROKER 2025-12-17
109903570 REAL ESTATE PRINCIPAL OFFICE No data
10401208354 REAL ESTATE SALESPERSON 2024-10-14

History

Start date End date Type Value
2021-03-10 2024-02-01 Address 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-02 2021-03-10 Address 300 PARK AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-17 2016-12-02 Address 419 LAFAYETTE ST., 6TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-10-15 2015-03-17 Address 1623 THIRD AVENUE, APT. 33J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038214 2024-02-01 BIENNIAL STATEMENT 2024-02-01
211022002362 2021-10-22 BIENNIAL STATEMENT 2021-10-22
210310000660 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
191003061537 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006959 2017-10-05 BIENNIAL STATEMENT 2017-10-01
161202000587 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
151203006633 2015-12-03 BIENNIAL STATEMENT 2015-10-01
150317000442 2015-03-17 CERTIFICATE OF CHANGE 2015-03-17
140219006326 2014-02-19 BIENNIAL STATEMENT 2013-10-01
091112002753 2009-11-12 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819038007 2020-06-24 0202 PPP 300 Park Avenue 12th floor, New York, NY, 10022
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8667.61
Forgiveness Paid Date 2021-04-12
6078998601 2021-03-20 0202 PPS 575 Lexington Ave Fl 14, New York, NY, 10022-6129
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-6129
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8676.92
Forgiveness Paid Date 2022-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State