Search icon

ROCCO J. RUSSO, LTD.

Headquarter

Company Details

Name: ROCCO J. RUSSO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1977 (48 years ago)
Entity Number: 451781
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 33 GREENFIELD DRIVE, WESTON, CT, United States, 06883
Address: 34 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK RUSSO Chief Executive Officer 34 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1039936
State:
CONNECTICUT

History

Start date End date Type Value
1995-05-12 2006-01-18 Address 33 GREENFIELD DRIVE, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
1995-05-12 2006-01-18 Address 34 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1995-05-12 2006-01-18 Address 34 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1977-10-17 1995-05-12 Address 5 BLIND BROOK LANE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120822046 2012-08-22 ASSUMED NAME LLC INITIAL FILING 2012-08-22
111024002174 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091023002397 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071102002979 2007-11-02 BIENNIAL STATEMENT 2007-10-01
060118002083 2006-01-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194715.00
Total Face Value Of Loan:
194715.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191514.00
Total Face Value Of Loan:
191514.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-26
Type:
Prog Related
Address:
79 BOUTON ROAD, SOUTH SALEM, NY, 10590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191514
Current Approval Amount:
191514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194095.5
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194715
Current Approval Amount:
194715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197334.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State