Search icon

ROSENSTEIN CHICATELLI, PLLC

Company Details

Name: ROSENSTEIN CHICATELLI, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046690
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 440 NEW KARNER ROAD, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSENSTEIN CHICATELLI PLLC 401(K) PLAN 2023 814635145 2024-07-23 ROSENSTEIN CHICATELLI PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5184526979
Plan sponsor’s address 440 NEW KRAMER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHARLES B. ROSENSTEIN
ROSENSTEIN CHICATELLI PLLC 401(K) PLAN 2022 814635145 2023-09-15 ROSENSTEIN CHICATELLI PLLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5184526979
Plan sponsor’s address 440 NEW KRAMER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing CHARLES B. ROSENSTEIN
ROSENSTEIN CHICATELLI PLLC 401(K) PLAN 2021 814635145 2022-09-07 ROSENSTEIN CHICATELLI PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5184526979
Plan sponsor’s address 440 NEW KRAMER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing CHARLES B. ROSENSTEIN
ROSENSTEIN CHICATELLI PLLC 401(K) PLAN 2020 814635145 2021-05-17 ROSENSTEIN CHICATELLI PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5184526979
Plan sponsor’s address 440 NEW KRAMER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing CHARLES B. ROSENSTEIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
200306000025 2020-03-06 CERTIFICATE OF AMENDMENT 2020-03-06
170221001363 2017-02-21 CERTIFICATE OF PUBLICATION 2017-02-21
161202000208 2016-12-02 ARTICLES OF ORGANIZATION 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777747100 2020-04-11 0248 PPP 440 NEW KARNER RD, ALBANY, NY, 12205-3810
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-3810
Project Congressional District NY-20
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102377.86
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State