Search icon

GABRIELLA ROSE, LTD.

Company claim

Is this your business?

Get access!

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
2025-07-02 2025-07-02 Address 207 WOOD STREET, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-07-02 Address 1557 ROUTE 52, EAST FISHKILL, NY, 12533, USA (Type of address: Service of Process)
2018-12-14 2025-07-02 Address 207 WOOD STREET, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2015-06-08 2021-06-01 Address 1557 ROUTE 52, EAST FISHKILL, NY, 12533, USA (Type of address: Service of Process)
2015-06-08 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702001600 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
90845.95
Total Face Value Of Loan:
90845.95
Date:
2020-04-14
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:
94600.00
Total Face Value Of Loan:
94600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$90,845.95
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,845.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,226.76
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $90,842.95
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$94,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,100.21
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $94,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State