Search icon

ROSO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROSO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2007 (18 years ago)
Entity Number: 3602981
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 6122 TYNDALL AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6122 TYNDALL AVENUE, BRONX, NY, United States, 10471

Filings

Filing Number Date Filed Type Effective Date
120105002686 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091218002349 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080303000976 2008-03-03 CERTIFICATE OF PUBLICATION 2008-03-03
071210000033 2007-12-10 ARTICLES OF ORGANIZATION 2007-12-10

USAspending Awards / Financial Assistance

Date:
2021-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
118600.00
Total Face Value Of Loan:
118600.00

Court Cases

Court Case Summary

Filing Date:
1991-11-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORIX CREDIT ALLIANCE
Party Role:
Plaintiff
Party Name:
ROSO, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1985-08-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ROSO, LLC
Party Role:
Plaintiff
Party Name:
SAXON ENERGY CORPORA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State