Search icon

ROSCETTI & DECASTRO, P.C.

Company Details

Name: ROSCETTI & DECASTRO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1977 (48 years ago)
Entity Number: 424365
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C ROSCETTI Chief Executive Officer 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
JAMES C ROSCETTI DOS Process Agent 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1999-02-11 2011-02-23 Address 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Principal Executive Office)
1999-02-11 2011-02-23 Address 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Chief Executive Officer)
1999-02-11 2011-02-23 Address 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Service of Process)
1993-04-13 1999-02-11 Address 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-02-11 Address 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Service of Process)
1993-04-13 1999-02-11 Address 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Principal Executive Office)
1977-02-16 1993-04-13 Address 730 MAIN ST., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402002010 2018-04-02 BIENNIAL STATEMENT 2017-02-01
130225002407 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110223002936 2011-02-23 BIENNIAL STATEMENT 2011-02-01
20090807040 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
090129002585 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002656 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050302003045 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030207002545 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010223002189 2001-02-23 BIENNIAL STATEMENT 2001-02-01
000214000579 2000-02-14 CERTIFICATE OF AMENDMENT 2000-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623968306 2021-01-23 0296 PPS 730 Main St, Niagara Falls, NY, 14301-1773
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51860
Loan Approval Amount (current) 51860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14301-1773
Project Congressional District NY-26
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52142.74
Forgiveness Paid Date 2021-08-16
3800587104 2020-04-12 0296 PPP 730 Main St., NIAGARA FALLS, NY, 14301-1704
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72915
Loan Approval Amount (current) 72915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14301-1704
Project Congressional District NY-26
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73378.46
Forgiveness Paid Date 2020-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State