Search icon

R.E. ROZELLE BUILDING, INC.

Company Details

Name: R.E. ROZELLE BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1986 (39 years ago)
Date of dissolution: 10 Jul 2024
Entity Number: 1106390
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 3767 ROCKWELL RD, MARCELLUS, NY, United States, 13108
Principal Address: 3767 ROCKWELL ROAD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH E ROZELLE DOS Process Agent 3767 ROCKWELL RD, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
RALPH E. ROZELLE Chief Executive Officer 3767 ROCKWELL ROAD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2020-08-04 2024-09-25 Address 3767 ROCKWELL RD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1993-03-24 2016-08-01 Address 3767 ROCKWELL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1993-03-24 2024-09-25 Address 3767 ROCKWELL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1986-08-20 2020-08-04 Address 3767 ROCKWELL RD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1986-08-20 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925002545 2024-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-10
200804061714 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006086 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006775 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006213 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120820002445 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100824002754 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080806002583 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060810002785 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040903002152 2004-09-03 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7386577408 2020-05-16 0248 PPP 3767 ROCKWELL RD, MARCELLUS, NY, 13108
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARCELLUS, ONONDAGA, NY, 13108-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19699.88
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State