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

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

Form 5500 Series

Employer Identification Number (EIN):
141505945
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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 2024-06-06 Address 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
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, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
319123.00
Total Face Value Of Loan:
319123.00
Date:
2020-04-28
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:
374000.00
Total Face Value Of Loan:
374000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-18
Type:
Prog Related
Address:
60 OVERLOOK BLVD., NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-05
Type:
Planned
Address:
WALLKILL ELEMENTARY SCHOOL, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374000
Current Approval Amount:
374000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
376389.44
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319123
Current Approval Amount:
319123
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320532.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State