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

Links between entities

Type Company Name Company Number State
Headquarter of ROCCO J. RUSSO, LTD., CONNECTICUT 1039936 CONNECTICUT

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

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
031103002559 2003-11-03 BIENNIAL STATEMENT 2003-10-01
010928002739 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991021002125 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971010002002 1997-10-10 BIENNIAL STATEMENT 1997-10-01
950512002129 1995-05-12 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000804 0216000 2010-01-26 79 BOUTON ROAD, SOUTH SALEM, NY, 10590
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: ELECTRICAL
Case Closed 2010-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111777304 2020-04-28 0202 PPP 34 BULKLEY AVENUE, PORT CHESTER, NY, 10573
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191514
Loan Approval Amount (current) 191514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194095.5
Forgiveness Paid Date 2021-09-16
1600068703 2021-03-27 0202 PPS 34 Bulkley Ave 34 Bulkley Avenue, Port Chester, NY, 10573-3902
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194715
Loan Approval Amount (current) 194715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3902
Project Congressional District NY-16
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197334.32
Forgiveness Paid Date 2022-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State