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
Name | Role | Address |
---|---|---|
MICHAEL R ROTHE | Chief Executive Officer | 1451 RT 212, PO BOX 268, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1451 ROUTE 212, SAUGERTIES, NY, United States, 12477 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State