Search icon

FRATELLI ROSSETTI NEW YORK, LTD.

Company Details

Name: FRATELLI ROSSETTI NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1979 (46 years ago)
Entity Number: 560813
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 601 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1979-05-31 1979-12-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1979-05-31 1995-06-21 Address UNDERBERG, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180511012 2018-05-11 ASSUMED NAME LLC INITIAL FILING 2018-05-11
950621000503 1995-06-21 CERTIFICATE OF CHANGE 1995-06-21
A629710-4 1979-12-21 CERTIFICATE OF AMENDMENT 1979-12-21
A581713-3 1979-06-07 CERTIFICATE OF AMENDMENT 1979-06-07
A580023-5 1979-05-31 CERTIFICATE OF INCORPORATION 1979-05-31

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
128792.50
Total Face Value Of Loan:
128792.50

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128792.5
Current Approval Amount:
128792.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
129400.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State