Search icon

ROSSI CLEANERS, INC.

Company Details

Name: ROSSI CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1982 (43 years ago)
Entity Number: 743585
ZIP code: 14892
County: Tioga
Place of Formation: New York
Address: MORETON CLEANERS, 413 BROAD ST, WAVERLY, NY, United States, 14892

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES K. ROSSI Chief Executive Officer 413 BROAD STREET, WAVERLY, NY, United States, 14892

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MORETON CLEANERS, 413 BROAD ST, WAVERLY, NY, United States, 14892

History

Start date End date Type Value
2000-02-23 2002-01-03 Address 413 BROAD STREET, WAVERLY, NY, 14892, 1444, USA (Type of address: Chief Executive Officer)
1994-02-16 2000-02-23 Address 413 BROAD STREET, WAVERLY, NY, 14892, USA (Type of address: Service of Process)
1993-03-04 2000-02-23 Address 151 CHEMUNG ST., WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer)
1993-03-04 2000-02-23 Address 151 CHEMUNG ST., WAVERLY, NY, 14892, USA (Type of address: Principal Executive Office)
1982-01-04 1994-02-16 Address 413 BROAD ST., WAVERLY, NY, 14892, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002350 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120221002134 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100202003168 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080125003079 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002433 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040109002987 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020103002658 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000223002289 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980112002056 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940216002475 1994-02-16 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843298307 2021-01-27 0248 PPS 413 Broad St, Waverly, NY, 14892-1444
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55607
Loan Approval Amount (current) 55607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waverly, TIOGA, NY, 14892-1444
Project Congressional District NY-19
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55934.46
Forgiveness Paid Date 2021-09-07
8505027002 2020-04-08 0248 PPP 413 BROAD ST, WAVERLY, NY, 14892-1444
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAVERLY, TIOGA, NY, 14892-1444
Project Congressional District NY-19
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39529.25
Forgiveness Paid Date 2020-11-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State