Search icon

ROSSI TOOL & DIES, INC.

Company Details

Name: ROSSI TOOL & DIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1951 (73 years ago)
Entity Number: 83021
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 161 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES VELTIDI Chief Executive Officer 161 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
1995-06-28 2012-01-05 Address 161 RT 303, VALLEY COTTAGE, NY, 10989, 1922, USA (Type of address: Chief Executive Officer)
1995-06-28 2012-01-05 Address 161 RT 303, VALLEY COTTAGE, NY, 10989, 1922, USA (Type of address: Principal Executive Office)
1995-06-28 2012-01-05 Address 161 RT 303, VALLEY COTTAGE, NY, 10989, 1922, USA (Type of address: Service of Process)
1951-12-26 1995-06-28 Address NO STREET ADDRESS STATED, SPRING VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002292 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120105002517 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091224002123 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071204002047 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119002999 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031204002088 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011210002625 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000110002228 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971229002039 1997-12-29 BIENNIAL STATEMENT 1997-12-01
950628002664 1995-06-28 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325728407 2021-02-16 0202 PPP 161 Route 303, Valley Cottage, NY, 10989-1922
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16562
Loan Approval Amount (current) 16562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-1922
Project Congressional District NY-17
Number of Employees 2
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16729.44
Forgiveness Paid Date 2022-05-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State