Search icon

ROSSELLI LAW, P.C.

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 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-10-30 Address 99 Washington Avenue, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-05-01 2024-10-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
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 2024-10-30 Address 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-30 Address 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
210803002881 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30
200501060477 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180515000803 2018-05-15 CERTIFICATE OF INCORPORATION 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697158200 2020-07-30 0202 PPP 200 PARK AVE FL 17, NEW YORK, NY, 10166-0001
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23350
Loan Approval Amount (current) 23350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10166-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23535.52
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State