Search icon

ROSANO PIZZERIA & RESTAURANT, INC.

Company Details

Name: ROSANO PIZZERIA & RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693691
ZIP code: 10956
County: Bronx
Place of Formation: New York
Address: 18 GLENN LANE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO ROSANO Chief Executive Officer 170 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ROCCO ROSANO DOS Process Agent 18 GLENN LANE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-05-26 2013-05-23 Address 18 GLEN LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-05-26 2013-05-23 Address 170 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-05-26 2013-05-23 Address 170 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1981-04-17 1993-05-26 Address 832A HOLLYWOOD AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002178 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110425003007 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090415003263 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070928002141 2007-09-28 BIENNIAL STATEMENT 2007-04-01
030530002450 2003-05-30 BIENNIAL STATEMENT 2003-04-01
010515002705 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990527002421 1999-05-27 BIENNIAL STATEMENT 1999-04-01
970513002594 1997-05-13 BIENNIAL STATEMENT 1997-04-01
931001002761 1993-10-01 BIENNIAL STATEMENT 1993-04-01
930526002205 1993-05-26 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790258309 2021-01-19 0202 PPS 170 S Main St, New City, NY, 10956-3323
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164241
Loan Approval Amount (current) 164241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3323
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165559.49
Forgiveness Paid Date 2021-11-16
4815567204 2020-04-27 0202 PPP 170 S Main Street, New City, NY, 10956
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117315
Loan Approval Amount (current) 117315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118621.76
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State