Search icon

PASTICCERIA ROCCO INC.

Company Details

Name: PASTICCERIA ROCCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839339
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 243 BLEECKER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-242-6031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 BLEECKER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2010300-DCA Active Business 2014-07-03 2024-03-31
1402190-DCA Active Business 2011-07-28 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
090730000114 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 PASTICCERIA ROCCO 382 94TH ST, BROOKLYN, Kings, NY, 11209 A Food Inspection Department of Agriculture and Markets No data
2020-01-23 No data 243 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 9402 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 243 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-17 No data 243 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 9402 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 243 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-19 No data 243 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 9402 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 9402 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3434619 RENEWAL2 INVOICED 2022-04-01 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3432073 RENEWAL2 INVOICED 2022-03-29 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3166667 RENEWAL2 INVOICED 2020-03-04 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3166668 RENEWAL2 INVOICED 2020-03-04 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3166117 WM VIO INVOICED 2020-03-03 50 WM - W&M Violation
3166119 DCA-SUS CREDITED 2020-03-03 175 Suspense Account
3154898 WM VIO CREDITED 2020-02-04 50 WM - W&M Violation
3154897 CL VIO CREDITED 2020-02-04 175 CL - Consumer Law Violation
3154512 CL VIO CREDITED 2020-02-03 175 CL - Consumer Law Violation
3154514 WM VIO CREDITED 2020-02-03 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4511235001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PASTICCERIA ROCCO INC.
Recipient Name Raw PASTICCERIA ROCCO INC.
Recipient Address 243 BLEECKER STREET, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 730.00
Face Value of Direct Loan 75300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2443868609 2021-03-15 0202 PPS 243 Bleecker St, New York, NY, 10014-4438
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162165
Loan Approval Amount (current) 138660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10014-4438
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 139102.94
Forgiveness Paid Date 2021-09-13
2786947201 2020-04-16 0202 PPP 243 Bleccker Street, NEW YORK, NY, 10014-0001
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102940
Loan Approval Amount (current) 102940
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103915.07
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State