Search icon

GABRIELLA ROSE, LTD.

Company Details

Name: GABRIELLA ROSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4770883
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1557 ROUTE 52, EAST FISHKILL, NY, United States, 12533
Principal Address: 1997 ROUTE 52, FISHKILL, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRUDENCE FLORY Chief Executive Officer 207 WOOD STREET, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
GABRIELLA ROSE, LTD. DOS Process Agent 1557 ROUTE 52, EAST FISHKILL, NY, United States, 12533

Licenses

Number Type Date Last renew date End date Address Description
726203 Retail grocery store No data No data No data 1997 RT 52, HOPEWELL JUNCTION, NY, 12533 No data
0081-21-212669 Alcohol sale 2021-09-17 2021-09-17 2024-10-31 1997 RTE 52, EAST FISHKILL, New York, 12533 Grocery Store

History

Start date End date Type Value
2015-06-08 2021-06-01 Address 1557 ROUTE 52, EAST FISHKILL, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060641 2021-06-01 BIENNIAL STATEMENT 2021-06-01
181214006411 2018-12-14 BIENNIAL STATEMENT 2017-06-01
150608000394 2015-06-08 CERTIFICATE OF INCORPORATION 2015-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-10 FLORY'S CONVENIENCE & D 1997 RT 52, HOPEWELL JUNCTION, Dutchess, NY, 12533 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162938309 2021-01-25 0202 PPS 1997 Route 52, East Fishkill, NY, 12533-3514
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90845.95
Loan Approval Amount (current) 90845.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Fishkill, DUTCHESS, NY, 12533-3514
Project Congressional District NY-17
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91226.76
Forgiveness Paid Date 2021-07-07
7542207100 2020-04-14 0202 PPP 1997 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95100.21
Forgiveness Paid Date 2020-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State