Search icon

ROLAZ INDUSTRIAL PRODUCTS, INC.

Company Details

Name: ROLAZ INDUSTRIAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2290885
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 23 CHURCH STREET, BLOOMFIELD, NY, United States, 14469
Principal Address: 23 CHURCH ST, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CHURCH STREET, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
ROBERT LAZENBY Chief Executive Officer 23 CHURCH ST, BLOOMFIELD, NY, United States, 14469

Permits

Number Date End date Type Address
12212 2013-09-01 2026-08-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
120809006049 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100916002150 2010-09-16 BIENNIAL STATEMENT 2010-08-01
080903002189 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060828002594 2006-08-28 BIENNIAL STATEMENT 2006-08-01
041026002407 2004-10-26 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19255.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State