Search icon

ROSE SASSO INC.

Company Details

Name: ROSE SASSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966525
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 144 HILLTOP RD., SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 HILLTOP RD., SAUGERTIES, NY, United States, 12477

Filings

Filing Number Date Filed Type Effective Date
100625000734 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761421 0213100 2010-11-02 46-48 N. FRONT ST., KINGSTON, NY, 12401
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-11-02
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2012-03-19

Related Activity

Type Complaint
Activity Nr 206770950
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2010-12-01
Abatement Due Date 2010-12-06
Current Penalty 687.5
Initial Penalty 2400.0
Contest Date 2010-12-28
Final Order 2011-05-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2010-12-01
Abatement Due Date 2010-12-06
Current Penalty 687.5
Initial Penalty 2400.0
Contest Date 2010-12-28
Final Order 2011-05-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-12-01
Abatement Due Date 2010-12-06
Current Penalty 687.5
Initial Penalty 1800.0
Contest Date 2010-12-28
Final Order 2011-05-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-12-01
Abatement Due Date 2010-12-06
Current Penalty 687.5
Initial Penalty 1800.0
Contest Date 2010-12-28
Final Order 2011-05-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025798505 2021-02-22 0202 PPP 144 Hilltop Rd, Saugerties, NY, 12477-4413
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3167
Loan Approval Amount (current) 3167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4413
Project Congressional District NY-19
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State