Search icon

ROTTERDAM VENTURES, INC.

Headquarter

Company Details

Name: ROTTERDAM VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1968 (56 years ago)
Entity Number: 171616
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Principal Address: 220 HARBORSIDE DRIVE, Suite 300, SCHENECTADY, NY, United States, 12305
Address: C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. BUICKO Chief Executive Officer 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
ROTTERDAM VENTURES, INC. DOS Process Agent C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
20111641904
State:
COLORADO

Legal Entity Identifier

LEI Number:
549300N66RRWOU129X63

Registration Details:

Initial Registration Date:
2012-12-04
Next Renewal Date:
2024-12-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
221865964
Plan Year:
2016
Number Of Participants:
304
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
313
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
313
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
217
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
203
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-12-03 2024-12-03 Address 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-06-09 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-06-09 2023-06-09 Address 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203004180 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230609001396 2023-06-09 BIENNIAL STATEMENT 2022-12-01
201202060218 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008106 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180321000638 2018-03-21 CERTIFICATE OF CORRECTION 2018-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
607203.00
Total Face Value Of Loan:
607203.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
607203
Current Approval Amount:
607203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 18 Mar 2025

Sources: New York Secretary of State