Search icon

ROLLING STAR MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLLING STAR MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036571
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: 125 LIBERTY LANE, PO BOX 471, BARNEVELD, NY, United States, 13304
Principal Address: 125 LIBERTY LANE, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R SERVELLO Chief Executive Officer 11285 N GAGE RD, BARNEVELD, NY, United States, 13304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 LIBERTY LANE, PO BOX 471, BARNEVELD, NY, United States, 13304

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DEAN BECK
User ID:
P0626949
Trade Name:
ROLLING STAR MANUFACTURING INC

Unique Entity ID

Unique Entity ID:
CW1DGKJMNL26
CAGE Code:
37SY9
UEI Expiration Date:
2026-03-26

Business Information

Doing Business As:
ROLLING STAR MANUFACTURING INC
Activation Date:
2025-03-28
Initial Registration Date:
2005-03-23

Commercial and government entity program

CAGE number:
37SY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
DEAN BECK
Corporate URL:
www.rollingstartrailers.com

History

Start date End date Type Value
2002-05-21 2006-06-08 Address 8151R STATE RTE 12, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
2002-05-21 2006-06-08 Address 8151R STATE RTE 12, PO BOX 471, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1998-08-26 2002-05-21 Address 11265 N GAGE RD, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
1998-08-26 2002-05-21 Address 8151R STATE RTE 12, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
1996-06-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120605006435 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100610002921 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080606002402 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060608002978 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040719002196 2004-07-19 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN19P1271
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44400.00
Base And Exercised Options Value:
44400.00
Base And All Options Value:
44400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-24
Description:
TRAILER
Naics Code:
336112: LIGHT TRUCK AND UTILITY VEHICLE MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
W9123719P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
167891.00
Base And Exercised Options Value:
167891.00
Base And All Options Value:
167891.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-03
Description:
FABRICATION AND DELIVERY OF A 32' CUSTOM ENCLOSED UTILITY TRAILER AND TWO STANDARD 28' GOOSENECK TRAILERS TO MARIETTA, OHIO.
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
W912SV18P5027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
56740.00
Base And Exercised Options Value:
56740.00
Base And All Options Value:
56740.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-26
Description:
SOUNDPROOF AUDIO TRAILER
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
158436.25
Total Face Value Of Loan:
158436.25
Date:
2020-04-11
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:
148445.00
Total Face Value Of Loan:
148445.00
Date:
2008-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-08
Type:
Planned
Address:
125 LIBERTY LANE, BARNEVELD, NY, 13304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-04
Type:
Planned
Address:
125 LIBERTY LANE, BARNEVELD, NY, 13304
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$158,436.25
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,436.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,686.38
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $158,431.25
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$148,445
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,982.32
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $148,445

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-08-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State