Search icon

ROLST CONSTRUCTION CORP.

Company Details

Name: ROLST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (26 years ago)
Entity Number: 2313005
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 75-22 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 64-67 83RD PLACE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLST CONSTRUCTION CORP. DOS Process Agent 75-22 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
JOHN DOHERTY Chief Executive Officer 64-67 83RD PLACE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2017-02-14 2021-01-11 Address 72-12 INDIANA AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2005-01-03 2017-02-14 Address 56-08 61ST ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-01-03 2021-01-11 Address 56-08 61ST ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-10-22 2005-01-03 Address 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2002-10-22 2005-01-03 Address 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-10-22 2005-01-03 Address 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2000-12-01 2002-10-22 Address 52-70 66TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2000-12-01 2002-10-22 Address 52-70 66TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-11-04 2002-10-22 Address 52-70 66TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060576 2021-01-11 BIENNIAL STATEMENT 2020-11-01
170214000019 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
050103002403 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021022002995 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001201002648 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981104000383 1998-11-04 CERTIFICATE OF INCORPORATION 1998-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-20 No data YORK AVENUE, FROM STREET EAST 73 STREET TO STREET EAST 74 STREET No data Street Construction Inspections: Active Department of Transportation removed.
2018-09-20 No data YORK AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET No data Street Construction Inspections: Active Department of Transportation r/w open & clear.
2018-06-23 No data YORK AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET No data Street Construction Inspections: Active Department of Transportation roadway clear
2018-01-29 No data EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation TCSP - 2 Temp signs posted on city poles
2018-01-12 No data EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2017-12-31 No data EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation jersey barriers on the roadway in compliance
2017-11-30 No data EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Material behind fence
2017-11-01 No data EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Material on street behind jersey barriers.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525027209 2020-04-16 0202 PPP 192 LEXINGTON AVE SUITE 1201, NEW YORK, NY, 10016
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295415
Loan Approval Amount (current) 295415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298454.82
Forgiveness Paid Date 2021-05-03
8514618403 2021-02-13 0202 PPS 7522 Metropolitan Ave, Middle Village, NY, 11379-2639
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296995
Loan Approval Amount (current) 296995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2639
Project Congressional District NY-06
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298854.52
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007281 Overpayments & Enforcement of Judgments 2020-09-05 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 353000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-05
Termination Date 2020-10-19
Date Issue Joined 2020-09-08
Section 1332
Sub Section DS
Status Terminated

Parties

Name EAI, INC.
Role Plaintiff
Name ROLST CONSTRUCTION CORP.
Role Defendant
1605399 Fair Labor Standards Act 2016-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-07
Termination Date 2017-07-14
Date Issue Joined 2017-03-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOHERTY
Role Plaintiff
Name ROLST CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State