Search icon

HARRY F. ROTOLO & SON, INC.

Company Details

Name: HARRY F. ROTOLO & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1968 (57 years ago)
Entity Number: 227736
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 390 E MAIN ST, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940
Address: 390 EAST MAIN STREET, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2023 141505945 2024-02-16 HARRY F. ROTOLO & SON, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2022 141505945 2023-02-10 HARRY F. ROTOLO & SON, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2021 141505945 2022-07-28 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2020 141505945 2021-02-22 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2019 141505945 2020-07-07 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2018 141505945 2019-02-08 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2017 141505945 2018-04-03 HARRY F. ROTOLO & SON, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2016 141505945 2017-02-27 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2015 141505945 2016-02-11 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940
HARRY F. ROTOLO & SON, INC. PROFIT SHARING PLAN & TRUST 2014 141505945 2015-07-28 HARRY F. ROTOLO & SON, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8453438160
Plan sponsor’s address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940

Chief Executive Officer

Name Role Address
HARRY F. ROTOLO III Chief Executive Officer 390 E MAIN ST, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
HARRY F. ROTOLO & SON, INC. DOS Process Agent 390 EAST MAIN STREET, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-12-04 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-06-06 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-06-06 2024-06-06 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 390 E MAIN ST, MIDDLETOWN, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2016-09-01 2024-06-06 Address 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2014-09-15 2024-06-06 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-09-23 2014-09-15 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-08-18 2010-09-23 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2004-10-07 2016-09-01 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2004-10-07 2006-08-18 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000946 2024-06-06 BIENNIAL STATEMENT 2024-06-06
160901006355 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915007279 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121004002264 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100923002762 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080909002618 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060818002427 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041007002470 2004-10-07 BIENNIAL STATEMENT 2004-09-01
030618000187 2003-06-18 CERTIFICATE OF AMENDMENT 2003-06-18
020826002587 2002-08-26 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283360 0216000 2008-04-18 60 OVERLOOK BLVD., NANUET, NY, 10954
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-18
Emphasis L: LOCALTARG, S: ELECTRICAL
Case Closed 2008-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2008-04-30
Abatement Due Date 2008-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 8
Gravity 01
304464654 0213100 2002-03-05 WALLKILL ELEMENTARY SCHOOL, WALLKILL, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-05
Emphasis S: CONSTRUCTION
Case Closed 2002-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541907201 2020-04-27 0202 PPP 390 East Main Street, Middletown, NY, 10940
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374000
Loan Approval Amount (current) 374000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 376389.44
Forgiveness Paid Date 2020-12-23
4179548301 2021-01-23 0202 PPS 390 E Main St, Middletown, NY, 10940-3421
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319123
Loan Approval Amount (current) 319123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3421
Project Congressional District NY-18
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320532.46
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State