Search icon

SAFETY INSTRUMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFETY INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728811
ZIP code: 10589
County: Westchester
Place of Formation: New York
Activity Description: Sales and service of air monitoring, gas detection, equipment and parts.
Principal Address: 247 ROUTE 100, SUITE 2004, SOMERS, NY, United States, 10589
Address: PO BOX 220, SOMERS, NY, United States, 10589

Contact Details

Website http://www.safetyinstruments.com

Phone +1 914-301-5858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. ROTOLO Chief Executive Officer PO BOX 220, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 220, SOMERS, NY, United States, 10589

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-301-5857
Contact Person:
RICHARD ROTOLO
Ownership and Self-Certifications:
Woman Owned
User ID:
P0418781

Unique Entity ID

Unique Entity ID:
N8X2DEYJXQW7
CAGE Code:
0YEE8
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2002-01-21

Commercial and government entity program

CAGE number:
0YEE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
RICHARD ROTOLO

History

Start date End date Type Value
2003-05-02 2009-04-28 Address 171-B SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2003-05-02 2009-04-28 Address 171-B SAW MILL RIVER RD, PO BOX 299, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2003-05-02 2009-04-28 Address 171-B SAW MILL RIVER RD, PO BOX 299, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2001-05-30 2003-05-02 Address PO BOX 246, 401 CLAIRMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2001-05-30 2003-05-02 Address PO BOX 246, 401 CLAIRMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060268 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060884 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007343 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130515006217 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110614002458 2011-06-14 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
54436.00
Total Face Value Of Loan:
54436.00
Date:
2020-06-18
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:
54436.00
Total Face Value Of Loan:
54436.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,436
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,878.94
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $54,436

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State