Search icon

ROSSINI'S PLACE INC.

Company Details

Name: ROSSINI'S PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448447
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 108 E 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 E 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GERALD BERNAZ Chief Executive Officer 55 UNION PLACE, PO BOX 284, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2007-09-10 2013-09-10 Address 1618 DEER PATH, MOUNTANSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-09-10 Address 10 NORDLING LN, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-09-23 Address 207 LAMOKA AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1993-05-12 2007-09-10 Address 108 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-12 2007-09-10 Address 108 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1977-09-16 1993-05-12 Address 108 E. 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910006951 2013-09-10 BIENNIAL STATEMENT 2013-09-01
20111216005 2011-12-16 ASSUMED NAME LLC INITIAL FILING 2011-12-16
110923002176 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090825002271 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070910002260 2007-09-10 BIENNIAL STATEMENT 2007-09-01
030828002610 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010828002245 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990923002232 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970916002613 1997-09-16 BIENNIAL STATEMENT 1997-09-01
931005002360 1993-10-05 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242718400 2021-02-08 0202 PPS 108 E 38th St, New York, NY, 10016-2648
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449092
Loan Approval Amount (current) 449092
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2648
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454887.13
Forgiveness Paid Date 2022-05-26
9294087209 2020-04-28 0202 PPP 108 E 38TH ST, New York, NY, 10016-2648
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320780
Loan Approval Amount (current) 320780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2648
Project Congressional District NY-12
Number of Employees 31
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101983.47
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State