Search icon

WILLIAM C. ROTT & SON, INC.

Company Details

Name: WILLIAM C. ROTT & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1966 (59 years ago)
Entity Number: 194195
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 454 Young Street, Tonawanda, NY, United States, 14150
Principal Address: 454 YOUNG ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 Young Street, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
STEVEN ROTT Chief Executive Officer 454 YOUNG ST, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160913264
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 454 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 454 YOUNG ST, TONAWANDA, NY, 14150, 4037, USA (Type of address: Chief Executive Officer)
2008-01-08 2024-03-19 Address 454 YOUNG ST, TONAWANDA, NY, 14150, 4037, USA (Type of address: Chief Executive Officer)
1998-01-12 2008-01-08 Address 454 YOUNG ST, TONAWANDA, NY, 14150, 4037, USA (Type of address: Chief Executive Officer)
1995-07-06 2024-03-19 Address 454 YOUNG ST, TONAWANDA, NY, 14150, 4037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319002512 2024-03-19 BIENNIAL STATEMENT 2024-03-19
140225002133 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120213002605 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100217002135 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080108003236 2008-01-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
318100.00
Total Face Value Of Loan:
318100.00
Date:
2020-04-15
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:
318100.00
Total Face Value Of Loan:
318100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-01
Type:
Referral
Address:
10260 WAGNER ROAD, CHAFFEE, NY, 14030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-16
Type:
Planned
Address:
4220 HARLEM ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-17
Type:
Planned
Address:
1340 UNION ROAD, CURTIN FUNERAL HOME, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-20
Type:
Planned
Address:
507 ASHLAND AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318100
Current Approval Amount:
318100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320644.8
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318100
Current Approval Amount:
318100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322065.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 694-8616
Add Date:
2009-01-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State