Search icon

D. J. ROSSETTI, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: D. J. ROSSETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1983 (42 years ago)
Entity Number: 842817
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 322 CHARLTON ROAD, Ballston Spa, NY, United States, 12020
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID J ROSSETTI SR. Chief Executive Officer 322 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
F08000001770
State:
FLORIDA
Type:
Headquarter of
Company Number:
d4213f5b-5b41-e711-817c-00155d01c4c9
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
000121232
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0659557
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_70197464
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 322 CHARLTON RD, BALLSTON SPA, NY, 12020, 3412, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2025-05-05 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002260 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230523002151 2023-05-23 BIENNIAL STATEMENT 2023-05-01
220601003093 2022-06-01 BIENNIAL STATEMENT 2021-05-01
220520001896 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
190502061374 2019-05-02 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
487250.00
Total Face Value Of Loan:
487250.00
Date:
2020-06-04
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:
487800.00
Total Face Value Of Loan:
487800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-18
Type:
Prog Related
Address:
ROME MEMORIAL HOSPITAL, EMERGENCY DEPARTMENT, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$487,250
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$489,050.12
Servicing Lender:
Ballston Spa National Bank
Use of Proceeds:
Payroll: $487,249
Jobs Reported:
34
Initial Approval Amount:
$487,800
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$489,927.35
Servicing Lender:
Ballston Spa National Bank
Use of Proceeds:
Payroll: $487,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 899-8152
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State