Search icon

LEO J. ROTH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO J. ROTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1955 (71 years ago)
Entity Number: 101967
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 841 Holt Rd, Webster, NY, United States, 14580
Principal Address: 841 HOLT RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
LEO J. ROTH CORP. DOS Process Agent 841 Holt Rd, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
KAITLIN HILDEBRANDT Chief Executive Officer 841 HOLT RD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
160787630
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-11-15 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 50
2019-01-09 2025-01-02 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-02-04 2019-01-09 Address 841 HOLT D, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-02-04 2025-01-02 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007365 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230119000137 2023-01-19 BIENNIAL STATEMENT 2023-01-01
220401003501 2022-04-01 BIENNIAL STATEMENT 2021-01-01
190109060219 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150108006019 2015-01-08 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1903307.00
Total Face Value Of Loan:
1903307.00
Date:
2020-04-11
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:
1912600.00
Total Face Value Of Loan:
1912600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-14
Type:
Planned
Address:
990 WEST RIDGE ROAD, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-23
Type:
Prog Related
Address:
4520 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-15
Type:
Prog Related
Address:
111 CLARA BARTON STREET NICHOLAS H NOYES MEMORIAL HOSPITAL, DANSVILLE, NY, 14437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-08
Type:
Prog Related
Address:
61 ST PAUL STREET, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-18
Type:
Prog Related
Address:
950 NORTON STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1912600
Current Approval Amount:
1912600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1930835.2
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1903307
Current Approval Amount:
1903307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1916894.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 872-1611
Add Date:
2006-08-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SS
Party Role:
Defendant
Party Name:
GREAT NORTHERN INS.
Party Role:
Plaintiff
Party Name:
LEO J. ROTH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-02-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SNOW, CHARLIE
Party Role:
Plaintiff
Party Name:
LEO J. ROTH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State