Search icon

RO-RO AUTOMOTIVE CORP.

Company Details

Name: RO-RO AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1991 (34 years ago)
Entity Number: 1584035
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 592 NO BROADWAY, WHITE PLAINS, NY, United States, 10603
Principal Address: 592 NO. BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RO-RO AUTOMOTIVE CORP. DOS Process Agent 592 NO BROADWAY, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
VINCENT A. ADDESSO JR. Chief Executive Officer 592 NO. BROADWAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2001-10-04 2017-10-23 Address 592 NO. BROADWAY, WHITE PLAINS, NY, 10603, 3221, USA (Type of address: Service of Process)
1997-10-28 2001-10-04 Address 162 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-10-28 2001-10-04 Address 162 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-10-28 2001-10-04 Address 162 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-11-24 1997-10-28 Address 162 EAST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-11-24 1997-10-28 Address 20 SECOR PLACE #1N, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1991-10-22 1997-10-28 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061110 2019-11-05 BIENNIAL STATEMENT 2019-10-01
171023006273 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151002006063 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131115006117 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111103003216 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091005002944 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071022002549 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051208003338 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031017002555 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011004002676 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284058410 2021-02-16 0202 PPS 592 N Broadway Operating Account, White Plains, NY, 10603-3221
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42395
Loan Approval Amount (current) 42395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-3221
Project Congressional District NY-16
Number of Employees 5
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42680.06
Forgiveness Paid Date 2021-10-25
1610687709 2020-05-01 0202 PPP OPERATING ACCOUNT 592 N BROADWAY, WHITE PLAINS, NY, 10603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43250
Loan Approval Amount (current) 43250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43640.88
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State