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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NW62Q63FY3F5
UEI Expiration Date:
2025-03-07

Business Information

Activation Date:
2024-03-11
Initial Registration Date:
2024-03-01

Legal Entity Identifier

LEI Number:
549300JWFZWUP1YZKY59

Registration Details:

Initial Registration Date:
2017-08-03
Next Renewal Date:
2018-08-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-03
Type:
Planned
Address:
240 CEMETARY ROAD, Lancaster, NY, 14086
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462840
Current Approval Amount:
462840
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465984.78
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487109
Current Approval Amount:
487109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489884.85

Date of last update: 16 Mar 2025

Sources: New York Secretary of State