Search icon

ROSSELLI LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSSELLI LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2018 (7 years ago)
Entity Number: 5341952
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 745 Fifth Avenue, Suite 500, NEW YORK, NY, United States, 10166
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
MATTEO J. ROSSELLI Chief Executive Officer 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017094 2024-10-11 CERTIFICATE OF CHANGE BY AGENT 2024-10-11
240501038524 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220720000528 2022-07-19 CERTIFICATE OF CHANGE BY ENTITY 2022-07-19
220502000157 2022-05-02 BIENNIAL STATEMENT 2022-05-01
210803002982 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
23350.00
Total Face Value Of Loan:
23350.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,350
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,535.52
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $23,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State