Search icon

ROTH MECHANICAL, INC.

Company Details

Name: ROTH MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1990 (35 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 1442075
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: JAMES ROTH, PO BOX 458, CORNWALL, NY, United States, 12518
Principal Address: 485 ORRS MILLS RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES ROTH, PO BOX 458, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
JAMES ROTH Chief Executive Officer PO BOX 458, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
2000-04-26 2023-09-30 Address PO BOX 458, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2000-04-26 2023-09-30 Address JAMES ROTH, PO BOX 458, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1996-05-01 2000-04-26 Address 147 SYCAMORE DR, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Service of Process)
1996-05-01 2000-04-26 Address 147 SYCAMORE DR, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Chief Executive Officer)
1996-05-01 2000-04-26 Address 11 VALLEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230930000337 2023-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-23
200401060084 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007314 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160411006292 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140626002117 2014-06-26 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17824.00
Total Face Value Of Loan:
17824.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17824
Current Approval Amount:
17824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17957.8

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2007-06-06
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State