Search icon

ROTAVELE ELEVATOR, INC.

Company Details

Name: ROTAVELE ELEVATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041604
ZIP code: 11579
County: Queens
Place of Formation: New York
Address: 21 Prospect Ave, Sea Cliff, NY, United States, 11579

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 Prospect Ave, Sea Cliff, NY, United States, 11579

Chief Executive Officer

Name Role Address
RYAN PARRA Chief Executive Officer 21 PROSPECT AVE, SEA CLIFF, NY, United States, 11579

Agent

Name Role Address
MICHAEL SCHWAB ESQ. Agent 666 THIRD AVE., NEW YORK, NY, 10017

Licenses

Number Status Type Date End date Address
1312100028 Expired Elevator Contractor (SH131) 2021-12-08 2023-12-08 414 Seneca Ave, Ridgewood, NY, 11385

History

Start date End date Type Value
2024-12-18 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2024-12-16 Address 21 PROSPECT AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2024-12-16 Address 414 SENECA AVE, RIDGEWOOD, NY, 11385, 1453, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216003960 2024-12-16 BIENNIAL STATEMENT 2024-12-16
160601007122 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006861 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120711002163 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100617002710 2010-06-17 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1999995.00
Total Face Value Of Loan:
1999995.00
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:
3389500.00
Total Face Value Of Loan:
3389500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-21
Type:
Unprog Rel
Address:
955 STERLING PLACE, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-14
Type:
Prog Related
Address:
122 WEST STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-09
Type:
Planned
Address:
305 EAST 85TH STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-30
Type:
Planned
Address:
44 TROUTMANN ST, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-16
Type:
Planned
Address:
214 EAST 52ND STREET, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1999995
Current Approval Amount:
1999995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2015606.07
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3389500
Current Approval Amount:
3389500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3434316.72

Motor Carrier Census

DBA Name:
BLINDAH TRUCKING CO
Carrier Operation:
Interstate
Fax:
(718) 386-3059
Add Date:
2009-10-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State