Search icon

ROSTO CONSTRUCTION CORP.

Company Details

Name: ROSTO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4385157
ZIP code: 10921
County: Richmond
Place of Formation: New York
Address: 41 SAND HILL LN, FLORIDA, NY, United States, 10921

Contact Details

Phone +1 718-308-5963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOHDANA SIVKOVA Chief Executive Officer 41 SAND HILL LN, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
ROSTO CONSTRUCTION CORP DOS Process Agent 41 SAND HILL LN, FLORIDA, NY, United States, 10921

Licenses

Number Status Type Date End date
2098250-DCA Active Business 2021-04-01 2025-02-28

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 41 SAND HILL LN, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-01-22 Address 41 SAND HILL LN, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-01-22 Address 41 SAND HILL LN, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2013-04-08 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-08 2021-02-23 Address 311 SPRAGUE AVE., STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000219 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210830002336 2021-08-30 BIENNIAL STATEMENT 2021-08-30
210223060513 2021-02-23 BIENNIAL STATEMENT 2019-04-01
130506000956 2013-05-06 CERTIFICATE OF AMENDMENT 2013-05-06
130408000716 2013-04-08 CERTIFICATE OF INCORPORATION 2013-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603164 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603163 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311691 EXAMHIC INVOICED 2021-03-24 50 Home Improvement Contractor Exam Fee
3311690 TRUSTFUNDHIC INVOICED 2021-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311693 FINGERPRINT INVOICED 2021-03-24 75 Fingerprint Fee
3311689 LICENSE INVOICED 2021-03-24 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4644308502 2021-02-26 0202 PPP 41 Sand Hill Ln, Florida, NY, 10921-3010
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-3010
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4236.64
Forgiveness Paid Date 2022-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State