Search icon

ROZELL INDUSTRIES, INC.

Company Details

Name: ROZELL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299833
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 129 PARK RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN ROZELL Chief Executive Officer 129 PARK RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 PARK RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141808537
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 129 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-12-16 Address 129 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 129 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-08-30 2024-12-16 Address 129 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001994 2024-12-16 BIENNIAL STATEMENT 2024-12-16
240830017477 2024-08-30 BIENNIAL STATEMENT 2024-08-30
220608001813 2022-06-08 BIENNIAL STATEMENT 2020-09-01
180905006573 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160923006009 2016-09-23 BIENNIAL STATEMENT 2016-09-01

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:
1557500.00
Total Face Value Of Loan:
1557500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
1084893.00
Total Face Value Of Loan:
1084893.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-03
Type:
Unprog Rel
Address:
201 ROUTE 23B, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-29
Type:
Referral
Address:
OWENS CORNING 1277 FEURA BUSH RD, FEURA BUSH, NY, 12067
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-13
Type:
Referral
Address:
129 PARK ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-13
Type:
Prog Related
Address:
QUEENSBURY AVE & PARK ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-27
Type:
Planned
Address:
333 AVIATION RD., QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1084893
Current Approval Amount:
1084893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1093869.37
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1557500
Current Approval Amount:
1557500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1578622.26

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 793-2865
Add Date:
2003-06-09
Operation Classification:
Private(Property)
power Units:
14
Drivers:
31
Inspections:
6
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State