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 (27 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
296995.00
Total Face Value Of Loan:
296995.00
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:
295415.00
Total Face Value Of Loan:
295415.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295415
Current Approval Amount:
295415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298454.82
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296995
Current Approval Amount:
296995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298854.52

Court Cases

Court Case Summary

Filing Date:
2020-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ROLST CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOHERTY
Party Role:
Plaintiff
Party Name:
ROLST CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State