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

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

Form 5500 Series

Employer Identification Number (EIN):
133877624
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
107285.00
Total Face Value Of Loan:
107285.00
Date:
2020-05-02
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:
107285.00
Total Face Value Of Loan:
107285.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-28
Type:
Prog Related
Address:
21-09 BORDEN AVE., LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-10-28
Type:
Planned
Address:
21-09 BORDEN AVE. 4TH FLOOR, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-03-22
Type:
Planned
Address:
134 GRAND STREET, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107285
Current Approval Amount:
107285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109054.84
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107285
Current Approval Amount:
107285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108158.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State