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 JAMES ROTH, PO BOX 458, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2000-04-26 2023-09-30 Address PO BOX 458, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
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 11 VALLEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-05-01 2000-04-26 Address 147 SYCAMORE DR, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Chief Executive Officer)
1993-06-28 1996-05-01 Address 147 SYCAMORE DRIVE, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Principal Executive Office)
1993-06-28 1996-05-01 Address 147 SYCAMORE DRIVE, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Chief Executive Officer)
1993-06-28 1996-05-01 Address ROBERT F. ROTH, 11 VALLEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-11-25 1993-06-28 Address SYCAMORE DRIVE, R.D. #4 BOX 550, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-06-28 Address SYCAMORE DRIVE, R.D. #4 BOX 550, NEW WINDSOR, NY, 12553, 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
120516002684 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100416003334 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002157 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002924 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040420002270 2004-04-20 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329077305 2020-05-01 0202 PPP 485 ORRS MILLS RD, NEW WINDSOR, NY, 12553-8872
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17824
Loan Approval Amount (current) 17824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-8872
Project Congressional District NY-18
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17957.8
Forgiveness Paid Date 2021-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1653091 Intrastate Hazmat 2007-06-06 10000 2006 1 1 Priv. Pass. (Business)
Legal Name ROTH MECHANICAL
DBA Name -
Physical Address 485 ORRS MILLS RD, NEW WINDSOR, NY, 12553, US
Mailing Address 485 ORRS MILLS RD, NEW WINDSOR, NY, 12553, US
Phone (845) 534-2296
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State