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

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

USAspending Awards / Financial Assistance

Date:
2025-01-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
41974.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-06-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
20981.24
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
44707.00
Total Face Value Of Loan:
44707.00
Date:
2020-08-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
18234.34
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
16400.00
Total Face Value Of Loan:
16400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16400
Current Approval Amount:
16400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16595.43
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44707
Current Approval Amount:
44707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45241

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-02-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State