Search icon

ROLITE MFG., INC.

Company Details

Name: ROLITE MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (39 years ago)
Entity Number: 1050021
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 2100 MAIN PL TOWER, BUFFALO, NY, United States, 14202
Principal Address: 10 WENDLING CT, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NW62Q63FY3F5 2025-03-07 10 WENDLING CT, LANCASTER, NY, 14086, 9766, USA 10 WENDLING CT, LANCASTER, NY, 14086, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2024-03-01
Entity Start Date 1986-02-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RON ROBERTS
Address 10 WENDLING CT, LANCASTER, NY, 14086, USA
Government Business
Title PRIMARY POC
Name RON ROBERTS
Address 10 WENDLING CT, LANCASTER, NY, 14086, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JWFZWUP1YZKY59 1050021 US-NY GENERAL ACTIVE No data

Addresses

Legal 2100 Main Place Tower, Buffalo, US-NY, US, 14202
Headquarters 10 Wendling Court, Lancaster, US-NY, US, 14086

Registration details

Registration Date 2017-08-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1050021

Chief Executive Officer

Name Role Address
RONALD ROBERTS Chief Executive Officer 10 WENDLING CT, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 MAIN PL TOWER, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2022-07-13 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2023-04-14 Address 10 WENDLING CT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2000-02-11 2023-04-14 Address 2100 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-01-23 2010-04-09 Address 10 WENDLING CT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-02-23 1998-01-23 Address 240 CEMETERY RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-02-23 1998-01-23 Address 240 CEMETERY RD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1986-03-11 1993-08-30 Name ROLITE-M.S.W. MFG., INC.
1986-01-14 1986-03-11 Name FGWY ACQUISITION CORP.
1986-01-14 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-14 2000-02-11 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414005153 2023-01-25 BIENNIAL STATEMENT 2023-01-25
180625006032 2018-06-25 BIENNIAL STATEMENT 2018-01-01
170117006089 2017-01-17 BIENNIAL STATEMENT 2016-01-01
140227002410 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120223002390 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100409002515 2010-04-09 BIENNIAL STATEMENT 2010-01-01
080324002535 2008-03-24 BIENNIAL STATEMENT 2008-01-01
060314002115 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040113002785 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011231002436 2001-12-31 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10816072 0213600 1983-10-03 240 CEMETARY ROAD, Lancaster, NY, 14086
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-03
Case Closed 1983-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874837708 2020-05-01 0296 PPP 10 WENDLING CT, LANCASTER, NY, 14086-9752
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462840
Loan Approval Amount (current) 462840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LANCASTER, ERIE, NY, 14086-9752
Project Congressional District NY-23
Number of Employees 47
NAICS code 332119
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465984.78
Forgiveness Paid Date 2021-01-08
3114908503 2021-02-23 0296 PPS 10 Wendling Ct, Lancaster, NY, 14086-9752
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487109
Loan Approval Amount (current) 487109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9752
Project Congressional District NY-23
Number of Employees 50
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489884.85
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State