Search icon

ROUSELL & SONS, INC.

Company Details

Name: ROUSELL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3750860
ZIP code: 10573
County: Suffolk
Place of Formation: New York
Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573
Principal Address: 7 WINDEMERE CT, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W. ROUSELL II Chief Executive Officer P.O. BOX 499, SPEONK, NY, United States, 11972

DOS Process Agent

Name Role Address
CAPUTO & ASSOCIATES CPAS DOS Process Agent 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-12-02 2024-12-02 Address P.O. BOX 499, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-02 Address P.O. BOX 499, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-12-02 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2010-12-29 2018-12-04 Address 152 MAGGIE DRIVE, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2010-12-29 2020-12-01 Address 152 MAGGIE DRIVE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2008-12-09 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2018-12-04 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005426 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000927 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201060465 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006949 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008609 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150220006099 2015-02-20 BIENNIAL STATEMENT 2014-12-01
101229002768 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081209000256 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776007005 2020-04-06 0235 PPP 7 Windemere Ct., MANORVILLE, NY, 11949-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21631.99
Forgiveness Paid Date 2020-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State