Search icon

G.DAN.ROS. & SONS, INC.

Company Details

Name: G.DAN.ROS. & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272688
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 1 MEADOW STREET, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL F. ROSINSKI Chief Executive Officer 1 MEADOW STREET, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
G.DAN.ROS. & SONS, INC. DOS Process Agent 1 MEADOW STREET, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 1 MEADOW STREET, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2024-10-23 Address 1 MEADOW STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2014-09-09 2024-10-23 Address 1 MEADOW STREET, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2012-07-18 2020-09-08 Address 1 MEADOW STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2012-07-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241023002461 2024-10-23 BIENNIAL STATEMENT 2024-10-23
200908060914 2020-09-08 BIENNIAL STATEMENT 2020-07-01
180731006006 2018-07-31 BIENNIAL STATEMENT 2018-07-01
171130006271 2017-11-30 BIENNIAL STATEMENT 2016-07-01
140909006226 2014-09-09 BIENNIAL STATEMENT 2014-07-01
120718000947 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049887102 2020-04-13 0202 PPP 11 Commercial Ave, HIGHLAND, NY, 12528-1331
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-1331
Project Congressional District NY-18
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58085.61
Forgiveness Paid Date 2021-06-28
2322478309 2021-01-20 0202 PPS 1 Meadow St, Highland, NY, 12528-1309
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63507
Loan Approval Amount (current) 63507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-1309
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64191.46
Forgiveness Paid Date 2022-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State