Search icon

ROSSE INDUSTRIES, INC.

Company Details

Name: ROSSE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763563
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4251 SOWLES ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4251 SOWLES ROAD, HAMBURG, NY, United States, 14075

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-01-31 2018-02-13 Address (Type of address: Service of Process)
2009-01-15 2014-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-01-15 2014-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180213000083 2018-02-13 CERTIFICATE OF CHANGE 2018-02-13
140131000175 2014-01-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-03-02
140131000179 2014-01-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-01-31
100315000199 2010-03-15 CERTIFICATE OF CORRECTION 2010-03-15
090115000289 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5028.00
Total Face Value Of Loan:
5028.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5028
Current Approval Amount:
5028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5071.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State