Search icon

ROSSINI LLC

Company Details

Name: ROSSINI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617564
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, SUITE 803, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-249-0777

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GV3LWFNN8DV3 2022-06-16 1325 2ND AVE, NEW YORK, NY, 10021, 5404, USA 1325 2ND AVE, NEW YORK, NY, 10021, 5404, USA

Business Information

Doing Business As ROSSINI
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-18
Entity Start Date 2014-08-06
Fiscal Year End Close Date Dec 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEIR OREN
Role CFO
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name LEIR OREN
Role CFO
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O 5 NAPKIN BURGER DOS Process Agent 630 NINTH AVENUE, SUITE 803, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2049843-DCA Inactive Business 2017-03-21 2021-09-15

History

Start date End date Type Value
2014-08-06 2020-09-08 Address 630 NINTH AVENUE, SUITE 311, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060388 2020-09-08 BIENNIAL STATEMENT 2020-08-01
141105000018 2014-11-05 CERTIFICATE OF CHANGE 2014-11-05
141023000491 2014-10-23 CERTIFICATE OF PUBLICATION 2014-10-23
140806000155 2014-08-06 ARTICLES OF ORGANIZATION 2014-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-23 No data 1325 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174899 SWC-CIN-INT CREDITED 2020-04-10 1189.469970703125 Sidewalk Cafe Interest for Consent Fee
3165609 SWC-CON-ONL CREDITED 2020-03-03 18235.23046875 Sidewalk Cafe Consent Fee
3144591 SWC-CIN-INT INVOICED 2020-01-15 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3085434 RENEWAL INVOICED 2019-09-16 510 Two-Year License Fee
3085435 SWC-CON INVOICED 2019-09-16 445 Petition For Revocable Consent Fee
3015616 SWC-CIN-INT INVOICED 2019-04-10 1162.7099609375 Sidewalk Cafe Interest for Consent Fee
2998982 SWC-CON-ONL INVOICED 2019-03-06 17825.25 Sidewalk Cafe Consent Fee
2773358 SWC-CIN-INT INVOICED 2018-04-10 1141.050048828125 Sidewalk Cafe Interest for Consent Fee
2753651 SWC-CON-ONL INVOICED 2018-03-01 17492.880859375 Sidewalk Cafe Consent Fee
2731039 SWC-CIN-INT INVOICED 2018-01-19 982.8599853515625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227187109 2020-04-11 0202 PPP 1325 Second Ave, NEW YORK, NY, 10021-5404
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344600
Loan Approval Amount (current) 370900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10021-5404
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375010.81
Forgiveness Paid Date 2021-05-26
7600978604 2021-03-24 0202 PPS 1325 2nd Ave, New York, NY, 10021-5404
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527634
Loan Approval Amount (current) 527634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10021-5404
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 532221.48
Forgiveness Paid Date 2022-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State