Search icon

ROSA MINA INC.

Company Details

Entity Name: ROSA MINA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Feb 2016
Business ALEI: 1197866
Business address: 384 E MAIN STREET, ANSONIA, CT, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 400
E-Mail: DMANCHISI@ATT.NET

Agent

Name Role Business address E-Mail Residence address
JOHN A. SPINETTI III Agent 384 E MAIN STREET, ANSONIA, CT, 06401, United States DMANCHISI@ATT.NET 5 DAVID DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address E-Mail Residence address
DINO MANCHISI Officer 384 E MAIN STREET, ANSONIA, CT, 06401, United States No data 28 RIDGE ROAD, ANSONIA, CT, 06401, United States
PATRICIA A. MANCHISI Officer 384 E MAIN STREET, ANSONIA, CT, 06401, United States No data 28 RIDGE ROAD, ANSONIA, CT, 06401, United States
JOHN A. SPINETTI III Officer 384 E MAIN STREET, ANSONIA, CT, 06401, United States DMANCHISI@ATT.NET 5 DAVID DRIVE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015867 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-05-18 2020-07-01 2021-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011854191 2023-06-20 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011742425 2023-03-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006644184 2019-09-13 No data Change of Email Address Business Email Address Change No data
0005509361 2016-03-09 2016-03-09 First Report Organization and First Report No data
0005490009 2016-02-19 2016-02-19 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907148308 2021-01-27 0156 PPS 384 E Main St, Ansonia, CT, 06401-1904
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22050
Loan Approval Amount (current) 22050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-1904
Project Congressional District CT-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22234.86
Forgiveness Paid Date 2021-12-09
4957298001 2020-06-26 0156 PPP 384 E MAIN ST, ANSONIA, CT, 06401-1904
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6467
Loan Approval Amount (current) 6467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ANSONIA, NEW HAVEN, CT, 06401-1904
Project Congressional District CT-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6558.96
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website