Search icon

ROSCO, INC.

Company Details

Name: ROSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1961 (64 years ago)
Entity Number: 137464
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 144-31 91ST AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-526-2601

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
MMGLA5DXVSJ5 2024-10-16 9021 144TH PL, JAMAICA, NY, 11435, 4227, USA 9021 144TH PL, JAMAICA, NY, 11435, 4227, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2002-02-14
Entity Start Date 1961-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327215

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANNY ENGLANDER
Role VP FINANCE
Address 90-21 144 PLACE, JAMAICA, NY, 11435, USA
Title ALTERNATE POC
Name LEENA VIDAL
Role AR SUPERVISOR
Address 90-21 144 PLACE, JAMAICA, NY, 11435, USA
Government Business
Title PRIMARY POC
Name PETER PLATE
Role DIRECTOR OF SALES
Address 144-31 91 AVENUE, JAMAICA, NY, 11435, USA
Title ALTERNATE POC
Name DANNY ENGLANDER
Role VP FINANCE
Address 144-31 91 AVENUE, JAMAICA, NY, 11435, USA
Past Performance
Title PRIMARY POC
Name PETER PLATE
Role DIRECTOR OF SALES
Address 90-21 144 PLACE, JAMAICA, NY, 11435, 4302, USA
Title ALTERNATE POC
Name DANNY ENGLANDER
Role VP FINANCE
Address 90-21 144 PLACE, JAMAICA, NY, 11435, 4302, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34419 Active U.S./Canada Manufacturer 1974-11-04 2024-08-05 2029-08-05 2025-08-01

Contact Information

POC PETER PLATE
Phone +1 718-526-2601
Fax +1 718-297-0323
Address 9021 144TH PL, JAMAICA, NY, 11435 4227, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF ROSCO, INC. 2020 131939857 2021-10-11 ROSCO, INC. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 9021 144TH PL, JAMAICA, NY, 114354227

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DANIEL ENGLANDER
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing DANIEL ENGLANDER
EMPLOYEE BENEFIT PLAN OF ROSCO, INC. 2019 131939857 2020-10-13 ROSCO, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 9021 144TH PL, JAMAICA, NY, 114354227

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DANIEL ENGLANDER
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing DANIEL ENGLANDER
EMPLOYEE BENEFIT PLAN OF ROSCO, INC. 2018 131939857 2019-09-30 ROSCO, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 9021 144TH PL, JAMAICA, NY, 114354227

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing DANIEL ENGLANDER
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing DANIEL ENGLANDER
EMPLOYEE BENEFIT PLAN OF ROSCO INC 2017 131939857 2018-10-12 ROSCO INC 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 9021 144TH PL, JAMAICA, NY, 114354227

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing DANIEL ENGLANDER
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing DANIEL ENGLANDER
ROSCO, INC. SAVINGS PLAN 2016 131939857 2017-09-28 ROSCO, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 144-31 91ST AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing DANIEL ENGLANDER
ROSCO, INC. SAVINGS PLAN 2015 131939857 2016-10-07 ROSCO, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 144-31 91ST AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing DANIEL ENGLANDER
ROSCO, INC. SAVINGS PLAN 2014 131939857 2015-10-13 ROSCO, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 144-31 91ST AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing DANIEL ENGLANDER
ROSCO, INC. SAVINGS PLAN 2013 131939857 2014-10-02 ROSCO, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 144-31 91ST AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing DANIEL ENGLANDER
ROSCO, INC. SAVINGS PLAN 2012 131939857 2013-10-15 ROSCO, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 144-31 91ST AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DANIEL ENGLANDER
ROSCO, INC. SAVINGS PLAN 2011 131939857 2013-01-30 ROSCO, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-01
Business code 561490
Sponsor’s telephone number 7185262601
Plan sponsor’s address 144-31 91ST AVE, JAMAICA, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 131939857
Plan administrator’s name ROSCO, INC.
Plan administrator’s address 144-31 91ST AVE, JAMAICA, NY, 11435
Administrator’s telephone number 7185262601

Signature of

Role Plan administrator
Date 2013-01-30
Name of individual signing DANIEL ENGLANDER

DOS Process Agent

Name Role Address
ROSCO, INC. DOS Process Agent 144-31 91ST AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
BENJAMIN ENGLANDER Chief Executive Officer 144-31 91ST AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-05-29 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2024-05-02 2024-05-02 Address 144-31 91ST AVE, JAMAICA, NY, 11435, 4302, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2024-05-02 2024-05-02 Address 144-31 91ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2023-07-20 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2023-06-07 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2023-05-16 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2023-03-10 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2001-12-18 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240502004284 2024-05-02 BIENNIAL STATEMENT 2024-05-02
211028002175 2021-10-28 BIENNIAL STATEMENT 2021-10-28
130424006197 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110422002470 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090401002810 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070424002712 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050518002762 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030402002756 2003-04-02 BIENNIAL STATEMENT 2003-04-01
011218000177 2001-12-18 CERTIFICATE OF AMENDMENT 2001-12-18
010417002454 2001-04-17 BIENNIAL STATEMENT 2001-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7L208M2273 2008-09-12 2008-11-08 2008-11-08
Unique Award Key CONT_AWD_SPM7L208M2273_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24262.00
Current Award Amount 24262.00
Potential Award Amount 24262.00

Description

Title 4508587348!MIRROR HE
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
DEFINITIVE CONTRACT AWARD SPM7L208C0121 2008-06-25 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_SPM7L208C0121_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 272655.00
Current Award Amount 272655.00
Potential Award Amount 272655.00

Description

Title 4507938521!PARTS KIT
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD W911PT08P0347 2008-06-11 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_W911PT08P0347_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7910.00
Current Award Amount 7910.00
Potential Award Amount 7910.00

Description

Title FSC: 2540 NAME: MIRROR PARTS KIT PART NUMBER: 57K3214
NAICS Code 336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD W911PT08P0311 2008-05-14 2008-09-02 2008-09-02
Unique Award Key CONT_AWD_W911PT08P0311_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 142783.00
Current Award Amount 142783.00
Potential Award Amount 142783.00

Description

Title FSC: 2540 NAME: PARTS KIT PART NUMBER: 57K3214
NAICS Code 336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD SPM7L208M1194 2008-04-29 2008-07-17 2008-07-17
Unique Award Key CONT_AWD_SPM7L208M1194_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 85529.00
Current Award Amount 85529.00
Potential Award Amount 85529.00

Description

Title 4507468869!MIRROR HE
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD W9098S08P0651 2008-04-21 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_W9098S08P0651_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 149980.00
Current Award Amount 149980.00
Potential Award Amount 149980.00

Description

Title FSC: 2540 NAME: PARTS KIT PART NUMBER: 57K3214
NAICS Code 423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD SPM7L208M1029 2008-04-18 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_SPM7L208M1029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27844.00
Current Award Amount 27844.00
Potential Award Amount 27844.00

Description

Title 4507346988!MIRROR HE
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD SPM7L108M3742 2008-03-31 2008-05-29 2008-05-29
Unique Award Key CONT_AWD_SPM7L108M3742_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 62337.00
Current Award Amount 62337.00
Potential Award Amount 62337.00

Description

Title 4507210903!MIRROR HE
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
PURCHASE ORDER AWARD W911PT08P0237 2008-03-12 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_W911PT08P0237_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16781.00
Current Award Amount 16781.00
Potential Award Amount 16781.00

Description

Title FSC: 2540 NAME: PARTS KIT PART NUMBER: 57K3214
NAICS Code 336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302
DEFINITIVE CONTRACT AWARD SPM7L208C0075 2008-03-04 2008-10-19 2008-10-19
Unique Award Key CONT_AWD_SPM7L208C0075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1463678.00
Current Award Amount 1463678.00
Potential Award Amount 1463678.00

Description

Title 4506955361!TIRE,PNEU
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient ROSCO INC
UEI MMGLA5DXVSJ5
Legacy DUNS 001384866
Recipient Address UNITED STATES, 90-21 144 PLACE, JAMAICA, QUEENS, NEW YORK, 114354302

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROSCO 73510084 1984-11-23 1366568 1985-10-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-10-16
Publication Date 1985-08-13

Mark Information

Mark Literal Elements ROSCO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.02 - Plain single or multiple line quadrilaterals; Quadrilaterals (single line or multiple line), 26.13.16 - Quadrilaterals touching or intersecting, 26.13.21 - Quadrilaterals that are completely or partially shaded

Goods and Services

For AUTOMOTIVE ACCESSORIES, NAMELY MIRRORS AND STRUCTRUAL PARTS FOR AUTOMOBILES
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status ACTIVE
First Use Jan. 01, 1963
Use in Commerce Jan. 01, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ROSCO, INC.
Owner Address 90-21 144th Place Jamaica, NEW YORK UNITED STATES 11435
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Matt Solmon
Docket Number 62649-665
Attorney Email Authorized Yes
Attorney Primary Email Address msolmon@kranesmith.com
Phone (818) 382-4000
Correspondent e-mail msolmon@kranesmith.com, idonner@manatt.com
Correspondent Name/Address Matt Solmon, Krane & Smith, APC, 16255 Ventura Boulevard, Suite 600, Encino, CALIFORNIA United States 91436
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-10-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-10-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-10-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-10-25 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-10-25 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-05-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2016-05-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-10-16 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-10-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-10-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-10-14 TEAS SECTION 8 & 9 RECEIVED
2011-05-23 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-05-23 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-05-27 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-05-27 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-29 CASE FILE IN TICRS
2005-09-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-09-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-28 ASSIGNED TO PARALEGAL
2005-08-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-24 PAPER RECEIVED
1991-02-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-11-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-22 REGISTERED-PRINCIPAL REGISTER
1985-08-13 PUBLISHED FOR OPPOSITION
1985-07-16 NOTICE OF PUBLICATION
1985-06-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-19 EXAMINERS AMENDMENT MAILED
1985-06-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-05 NON-FINAL ACTION MAILED
1985-01-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802405 0215600 1986-07-10 144-31 91ST AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-10
Case Closed 1986-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-07-15
Abatement Due Date 1986-07-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-07-15
Abatement Due Date 1986-07-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-07-31
Abatement Due Date 1986-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-07-15
Abatement Due Date 1986-07-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-07-15
Abatement Due Date 1986-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1986-07-15
Abatement Due Date 1986-07-31
Nr Instances 1
Nr Exposed 30
1781103 0215600 1984-08-01 144 31 91ST AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-01
Case Closed 1984-08-03
11905296 0215600 1982-12-01 144 31 91ST AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-01
Case Closed 1982-12-03
11850591 0215600 1980-01-11 144-31 91 AVENUE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-11
Case Closed 1984-03-10
11909983 0215600 1979-12-10 144-31 AVENUE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-12-10
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909033094
11850559 0215600 1979-11-21 144 31 91 AVENUE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-27
Case Closed 1980-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-12-13
Abatement Due Date 1980-01-09
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-12-07
Abatement Due Date 1979-12-23
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 C03 IIA
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Contest Date 1979-12-15
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 4
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1979-12-07
Abatement Due Date 1979-12-23
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1979-12-07
Abatement Due Date 1979-12-23
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1979-12-15
Final Order 1980-04-28
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-12-07
Abatement Due Date 1979-12-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-12-07
Abatement Due Date 1980-01-09
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421327202 2020-04-28 0202 PPP 90-21 144TH PL, JAMAICA, NY, 11435
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3119250
Loan Approval Amount (current) 2879154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 284
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2911652.94
Forgiveness Paid Date 2021-06-22
4598038306 2021-01-23 0202 PPS 9021 144th Pl, Jamaica, NY, 11435-4227
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4227
Project Congressional District NY-05
Number of Employees 257
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020164.38
Forgiveness Paid Date 2022-02-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535338 ROSCO INC - MMGLA5DXVSJ5 9021 144TH PL, JAMAICA, NY, 11435-4227
Capabilities Statement Link -
Phone Number 718-526-2601
Fax Number 718-297-0323
E-mail Address PETERP@ROSCOMIRRORS.COM
WWW Page -
E-Commerce Website http://www.roscovision.com
Contact Person PETER PLATE
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 34419
Year Established 1961
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative manufacturers of mirrors, sun visors, reflectors, cameras, recorders, and sensors
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Mirror, visor, reflector, camera, recorder, and sensor manufacturer
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Ben Englander
Role VP, Engineering
Name Danny Englander
Role VP, Finance

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327215
NAICS Code's Description Glass Product Manufacturing Made of Purchased Glass
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Peter Plate
Contract SPE7LX-15-D-0172
Start 2015-06-29
End 2018-06-28
Value $1,460,053.94
Contact Peter Plate
Phone 732-580-8697

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1147328 Interstate 2023-12-15 273000 2023 1 1 Private(Property)
Legal Name ROSCO INC
DBA Name -
Physical Address 144 31 91 AVENUE, JAMAICA, NY, 11435, US
Mailing Address 144 31 91 AVENUE, JAMAICA, NY, 11435, US
Phone (800) 227-2095
Fax (718) 297-0323
E-mail DANNYE@ROSCOVISION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPRBI02022
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-08-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 43636NB
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CRH1A1HK003392
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0272045
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 43636NB
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CRH1A1HK003392
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-14
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State