Search icon

ROLLHAUS SEATING PRODUCTS, INC.

Company Details

Name: ROLLHAUS SEATING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989023
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 21-09 BORDEN AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROLLHAUS SEATING PRODUCTS 401K PLAN 2023 133877624 2024-07-03 ROLLHAUS SEATING PRODUCTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 339900
Sponsor’s telephone number 7187299111
Plan sponsor’s address 43-10 21ST STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
ROLLHAUS SEATING PRODUCTS, INC. PROFIT SHARING PLAN 2017 133877624 2018-06-15 ROLLHAUS SEATING PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 321900
Sponsor’s telephone number 7187299111
Plan sponsor’s address 2109 BORDEN AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101
ROLLHAUS SEATING PRODUCTS, INC. PROFIT SHARING PLAN 2017 133877624 2018-06-18 ROLLHAUS SEATING PRODUCTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 321900
Sponsor’s telephone number 7187299111
Plan sponsor’s address 2109 BORDEN AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101
ROLLHAUS SEATING PRODUCTS, INC. PROFIT SHARING PLAN 2016 133877624 2017-07-13 ROLLHAUS SEATING PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 321900
Sponsor’s telephone number 7187299111
Plan sponsor’s address 2109 BORDEN AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101
ROLLHAUS SEATING PRODUCTS, INC. PROFIT SHARING PLAN 2015 133877624 2016-05-24 ROLLHAUS SEATING PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 321900
Sponsor’s telephone number 7187299111
Plan sponsor’s address 2109 BORDEN AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101
ROLLHAUS SEATING PRODUCTS, INC. PROFIT SHARING PLAN 2014 133877624 2015-08-31 ROLLHAUS SEATING PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 321900
Sponsor’s telephone number 7187299111
Plan sponsor’s address 2109 BORDEN AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing MICHAEL ROLLHAUS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-09 BORDEN AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL ROLLHAUS Chief Executive Officer 21-09 BORDEN AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-04-09 2014-02-12 Address 21-09 BORDEN AVE 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-04-09 2014-02-12 Address 21-09 BORDEN AVE 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-01-08 2012-04-09 Address 134 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-01-08 2012-04-09 Address 134 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-01-10 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-10 2014-02-12 Address 134 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002116 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120409002504 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100111002182 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080103003129 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060216002798 2006-02-16 BIENNIAL STATEMENT 2006-01-01
020110002233 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000214002401 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980108002192 1998-01-08 BIENNIAL STATEMENT 1998-01-01
960110000073 1996-01-10 CERTIFICATE OF INCORPORATION 1996-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341019511 0215600 2015-10-28 21-09 BORDEN AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-10-28
Case Closed 2016-02-02

Related Activity

Type Inspection
Activity Nr 1102194
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-12-22
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2016-01-21
Nr Instances 2
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) Exit Door Next to Office - The exit was barred shut; on or about 10/28/15. (b) In the Warehouse - The exit was barred shut; on or about 10/28/15.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-12-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Upholstery Cutting Area - The emergency exit was blocked by a rack of vinyl and stuffing; on or about 10/28/15.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2015-12-22
Abatement Due Date 2015-12-29
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: (a) In the workshop - A Delta ten inch Unisaw used to cut wood was not guarded with non kick back fingers; on or about 10/28/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2015-12-22
Abatement Due Date 2015-12-29
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: (a) In the workshop - A Delta ten inch Unisaw used to cut wood was not guarded; on or about 10/28/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2015-12-22
Abatement Due Date 2015-12-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(h)(1): The sides of the lower exposed portion of the blade of radial saw(s) were not guarded to the full diameter of the blade by a device that automatically adjusted itself to the thickness of the stock and remained in contact with the stock being cut to give maximum protection possible for the operation being performed: (a) In the woodcutting area - The lower portion of a ten inch Delta radial arm saw was not guarded; on or about 10/28/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
341021947 0215600 2015-10-28 21-09 BORDEN AVE. 4TH FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-10-28
Emphasis L: HHHT50, N: DUSTEXPL, P: HHHT50
Case Closed 2016-02-02

Related Activity

Type Inspection
Activity Nr 1101951
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2015-12-22
Abatement Due Date 2016-01-12
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. a) On or about 10/28/2015, at jobsite at 21-09 Borden Avenue, 4th Floor, Long Island City, NY 11101 Employer did not ensure that all surfaces, including elevated surfaces on tops of cabinets, pipes etc., were kept free of accumulations of combustible wood dust.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-12-22
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) On or about 10/28/2015, at jobsite at 21-09 Borden Avenue, 4th Floor, Long Island City, NY 11101 Employer did not provide the information in 29CFR 1910.134 Appendix D to employees who voluntarily used dust masks for protection from wood dust when not required to do so.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-12-22
Abatement Due Date 2016-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 10/28/2015, at jobsite at 21-09 Borden Avenue, 4th Floor, Long Island City, NY 11101 Employer did not have a written hazard communication program despite requiring employees to use hazardous chemicals including spray paint (contains toluene, xylene, ketones), silicone spray, spray glue (contains acetone and heptane) and denatured alcohol, all flammable chemicals, and wood dust, a combustible material.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 2015-12-22
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(8): 29 CFR 1910.1200(f)(8): The employer did not label portable containers into which hazardous chemicals were transferred. a) On or about 10/28/2015, at jobsite at 21-09 Borden Avenue, 4th Floor, Long Island City, NY 11101 Employer did not ensure that secondary containers of wood glue which were not for the immediate use of the person performing the transfer were labeled with the required information regarding physical and health hazards of the chemical.
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-12-22
Abatement Due Date 2016-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: a) On or about 10/28/2015, at jobsite at 21-09 Borden Avenue, 4th Floor, Long Island City, NY 11101 Employer did not maintain copies of safety data sheets in the workplace despite requiring employees to use hazardous chemicals including spray paint, silicone spray and denatured alcohol, all flammable chemicals, and wood dust, a combustible material.
Citation ID 02002D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-12-22
Abatement Due Date 2016-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 10/28/2015, at jobsite at 21-09 Borden Avenue, 4th Floor, Long Island City, NY 11101 Employer did not provide employees with hazard communication training despite requiring employees to use hazardous chemicals including spray paint (contains toluene, xylene, ketones), silicone spray, spray glue (contains acetone and heptane) and denatured alcohol, all flammable chemicals, and wood dust, a combustible material.
309654457 0215000 2006-03-22 134 GRAND STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-03-29
Emphasis L: HHHT120
Case Closed 2006-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Current Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Current Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006D
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2006-05-02
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203807710 2020-05-01 0202 PPP 4310 21st St Fl 2, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107285
Loan Approval Amount (current) 107285
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 Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109054.84
Forgiveness Paid Date 2021-12-29
6473968505 2021-03-03 0202 PPS 4310 21st St Fl 2, Long Island City, NY, 11101-5002
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107285
Loan Approval Amount (current) 107285
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 Long Island City, QUEENS, NY, 11101-5002
Project Congressional District NY-07
Number of Employees 8
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108158.24
Forgiveness Paid Date 2021-12-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State