Search icon

THE ROSSI CORPORATION

Company Details

Name: THE ROSSI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2012 (12 years ago)
Entity Number: 4324918
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 72 Whitehall Street, Lynbrook, NY, United States, 11563
Principal Address: NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 72 Whitehall Street, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
Chief Executive Officer NY, United States, 00000

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address NY, 00000, USA (Type of address: Chief Executive Officer)
2022-05-27 2024-11-01 Address 248 west 35th street, 8th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-05-27 2024-11-01 Address 226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-10-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-09 2022-05-27 Address 226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2020-01-21 2021-03-09 Address 226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-05-18 2022-05-27 Address 226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-06-08 2020-01-21 Address 610 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036371 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000264 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220527000093 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
210309060333 2021-03-09 BIENNIAL STATEMENT 2020-11-01
200121000546 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
181107006670 2018-11-07 BIENNIAL STATEMENT 2018-11-01
180518006322 2018-05-18 BIENNIAL STATEMENT 2016-11-01
160608000560 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
130717001036 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
121128000053 2012-11-28 CERTIFICATE OF INCORPORATION 2012-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720457307 2020-04-29 0235 PPP 226 East Merrick Rd, VALLEY STREAM, NY, 11580
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113748.29
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State