Search icon

ROSARIO FARM INC

Company Details

Name: ROSARIO FARM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4900199
ZIP code: 14477
County: Orleans
Place of Formation: New York
Address: 2050 TRANSIT ROAD, Kent, NY, United States, 14477
Principal Address: PABLO ROSARIO, 2050 TRANSIT ROAD, kent, NY, United States, 14477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PABLO ROSARIO Agent 2050 TRANSIT ROAD, KENT, NY, 14477

DOS Process Agent

Name Role Address
PABLO ROSARIO DOS Process Agent 2050 TRANSIT ROAD, Kent, NY, United States, 14477

Chief Executive Officer

Name Role Address
ROSARIO FARM INC Chief Executive Officer 2050 TRANSIT ROAD, KENT, NY, United States, 14477

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 2050 TRANSIT ROAD, KENT, NY, 14477, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-02-05 Address 2050 TRANSIT ROAD, KENT, NY, 14477, USA (Type of address: Registered Agent)
2023-09-29 2024-02-05 Address 2050 TRANSIT ROAD, KENT, NY, 14477, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-02-05 Address 1320 Buffalo Rd, Ste. 209, Rocheste, NY, 14624, USA (Type of address: Service of Process)
2023-09-29 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-22 2023-09-29 Address 2050 TRANSIT ROAD, KENT, NY, 14477, USA (Type of address: Registered Agent)
2016-02-22 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-22 2023-09-29 Address 2050 TRANSIT ROAD, KENT, NY, 14477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003551 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230929002177 2023-09-29 BIENNIAL STATEMENT 2022-02-01
160222010408 2016-02-22 CERTIFICATE OF INCORPORATION 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328627303 2020-04-30 0296 PPP 2050 Transit Road, KENT, NY, 14477
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KENT, ORLEANS, NY, 14477-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16595.43
Forgiveness Paid Date 2021-07-23
9710418502 2021-03-12 0296 PPS 2050 Transit Rd, Kent, NY, 14477-9743
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44707
Loan Approval Amount (current) 44707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kent, ORLEANS, NY, 14477-9743
Project Congressional District NY-25
Number of Employees 9
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45241
Forgiveness Paid Date 2022-05-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State