Search icon

JOHN ROSSI, JR. AGENCY, INC.

Company Details

Name: JOHN ROSSI, JR. AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1983 (41 years ago)
Entity Number: 883342
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 210 PETTIT AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROSSI JR. Chief Executive Officer 210 PETTIT AVE., BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 PETTIT AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-02-04 2001-11-27 Address 210 PETTIT AVE., BELLMORE, NY, 11710, 3629, USA (Type of address: Principal Executive Office)
1993-12-09 2001-11-27 Address 210 PETTIT AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-01-14 2000-02-04 Address 210 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-01-14 2000-02-04 Address 210 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-01-14 1993-12-09 Address 210 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1983-12-27 1993-01-14 Address 210 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002161 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120111002715 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091209002653 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071213002460 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060118002259 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002643 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011127002735 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000204002308 2000-02-04 BIENNIAL STATEMENT 1999-12-01
980116002315 1998-01-16 BIENNIAL STATEMENT 1997-12-01
931209002419 1993-12-09 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028787306 2020-04-28 0235 PPP 210 PETTIT AVE, BELLMORE, NY, 11710
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 71241.28
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State