Search icon

ROTHE LUMBER CORP.

Company Details

Name: ROTHE LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377830
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1451 ROUTE 212, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R ROTHE Chief Executive Officer 1451 RT 212, PO BOX 268, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1451 ROUTE 212, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1451 RT 212, PO BOX 268, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-02 2025-02-14 Address 1451 RT 212, PO BOX 268, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-09-02 Address 1449 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-04-13 2025-02-14 Address 1451 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1989-08-17 1993-04-13 Address ROUTE 212, BOX 7279F, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1989-08-17 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214000797 2025-02-14 BIENNIAL STATEMENT 2025-02-14
130909002329 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110901002480 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090914002684 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070809002754 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051101002756 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030905002448 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010802002808 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990902002122 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970814002114 1997-08-14 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598297207 2020-04-28 0202 PPP 1451 New York 212, Saugerties, NY, 12477
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20695
Loan Approval Amount (current) 20695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.71
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State