Search icon

ROLFE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLFE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1986 (39 years ago)
Entity Number: 1059981
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 2 PARKFORD DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLFE INDUSTRIES, INC. DOS Process Agent 2 PARKFORD DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
BONNIE A BAKER Chief Executive Officer 2 PARKFORD DR, PO BOX 673, CLIFTON PARK, NY, United States, 12065

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-383-0633
Contact Person:
JUDY BAKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0560462

Unique Entity ID

Unique Entity ID:
HLN7R6KEPPC4
CAGE Code:
0F2H3
UEI Expiration Date:
2025-09-11

Business Information

Activation Date:
2024-09-13
Initial Registration Date:
2001-05-10

Commercial and government entity program

CAGE number:
0F2H3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-11

Contact Information

POC:
JUDY BAKER
Corporate URL:
http://www.rolfeindustries.com/

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 2 PARKFORD DR, PO BOX 673, CLIFTON PARK, NY, 12065, 0673, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 2 PARKFORD DR, PO BOX 673, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2016-08-05 2024-02-06 Address 2 PARKFORD DR, PO BOX 673, CLIFTON PARK, NY, 12065, 0673, USA (Type of address: Chief Executive Officer)
2006-03-02 2024-02-06 Address PO BOX 673, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-02-24 2016-08-05 Address PO BOX 673, 2 PARKFORD DR, CLIFTON PARK, NY, 12065, 0673, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206000964 2024-02-06 BIENNIAL STATEMENT 2024-02-06
221003001214 2022-10-03 BIENNIAL STATEMENT 2022-02-01
180201006931 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160805006496 2016-08-05 BIENNIAL STATEMENT 2016-02-01
140320002348 2014-03-20 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT24P0046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35020.00
Base And Exercised Options Value:
35020.00
Base And All Options Value:
35020.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-30
Description:
4 EACH - FLOWSERVE MAG-DRIVE PUMP
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
W911PT24P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25930.00
Base And Exercised Options Value:
25930.00
Base And All Options Value:
25930.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-20
Description:
FSC: 4310 NAME: PUMP, TRANSFER
Naics Code:
333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
W911PT23P0189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36126.50
Base And Exercised Options Value:
36126.50
Base And All Options Value:
36126.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-06
Description:
2 EACH - SUMP PUMP, VERTICAL COLUMN FOR CHROME FACILITY
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-128000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
128000.00
Total Face Value Of Loan:
128000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$128,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,427.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $128,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State