Search icon

ROZ-A-LITE ELECTRICAL CONTRACTING, INC.

Company Details

Name: ROZ-A-LITE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365105
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 159 20TH STREET, SUTIE 401, BROOKLYN, NY, United States, 11232
Principal Address: 159 20TH STREET, SUITE 401, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2023 113484199 2024-06-20 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing ALEX ROZOVSKY
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2022 113484199 2023-10-04 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ALEX ROZOVSKY
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2021 113484199 2022-10-20 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-10-20
Name of individual signing ALEX ROZOVSKY
Role Employer/plan sponsor
Date 2022-10-20
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2020 113484199 2021-06-21 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ALEX ROZOVSKY
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2019 113484199 2020-09-23 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2017 113484199 2018-10-12 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC PSP 2016 113484199 2017-10-09 ROZ-A-LITE ELECTRICAL CONTRACTING, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ALEX ROZOVSKY
ROZ-A-LITE ELECTRICAL CONTRACTING, INC. PROFIT SHARING PLAN 2015 113484199 2016-06-14 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232
ROZ-A-LITE ELECTRICAL CONTRACTING, INC. PROFIT SHARING PLAN 2014 113484199 2015-05-13 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232
ROZ-A-LITE ELECTRICAL CONTRACTING, INC. PROFIT SHARING PLAN 2013 113484199 2014-09-24 ROZ-A-LITE ELECTRICAL CONTRACTING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7183695189
Plan sponsor’s address 159 20TH STREET, SUITE 401, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 20TH STREET, SUTIE 401, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ALEKSANDR ROZOVSKY Chief Executive Officer 159 20TH STREET, SUITE 401, BROOKYLN, NY, United States, 11232

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 159 20TH STREET, SUITE 401, BROOKYLN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-09 2024-12-04 Address 159 20TH STREET, SUITE 401, BROOKYLN, NY, 11232, USA (Type of address: Chief Executive Officer)
2011-05-09 2024-12-04 Address 159 20TH STREET, SUTIE 401, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-04-15 2011-05-09 Address 164 20TH STREET, SUITE 2D, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2009-04-15 2011-05-09 Address 164 20TH STREET, SUITE 2D, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-04-15 2011-05-09 Address 164 20TH STREET, SUITE 2D, BROOKYLN, NY, 11232, USA (Type of address: Chief Executive Officer)
2003-03-28 2009-04-15 Address 163 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204003960 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210402060654 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060152 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170417006035 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150407006212 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130405006387 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110509002188 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090415002398 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427002514 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050613002882 2005-06-13 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345259899 0215000 2021-04-19 555 WEST 22ND STREET, NEW YORK, NY, 10011
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-04-19
Case Closed 2023-08-11

Related Activity

Type Accident
Activity Nr 1758980

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2021-10-18
Abatement Due Date 2021-10-28
Current Penalty 13653.0
Initial Penalty 13653.0
Contest Date 2021-10-28
Final Order 2023-05-25
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury. Location: a) In the elevator motor room on the 26th floor: On or about April 19, 2021, employees were not trained on the means and methods to minimize hazards by using protective means or performing LOTO on energized circuits.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2021-10-18
Abatement Due Date 2021-10-25
Current Penalty 0.0
Initial Penalty 13653.0
Contest Date 2021-10-28
Final Order 2023-05-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means. Location: a) In the elevator motor room on the 26th floor: On or about April 19, 2021, an employee worked inside a step down transformer and was electrocuted. The employer did not provide and ensure electrical PPE or a LOTO procedure was followed.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260417 C
Issuance Date 2021-10-18
Abatement Due Date 2021-10-28
Current Penalty 13653.0
Initial Penalty 9557.0
Contest Date 2021-10-28
Final Order 2023-05-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.417(c): Tags were not placed to identify plainly the equipment or circuits being worked on. Location: a) In the elevator motor room on the 26th floor: On or about April 19, 2021, employees were installing conduits on a ground circuit that was planned to be connected between a 480 Volt step down transformer and the grounding plate. Tags were not placed on the transformer or the circuits.
342593795 0215000 2017-08-26 118 FULTON ST. SUITE 401, PECK SLIP, NY, 10038
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2018-02-26
Abatement Due Date 2018-03-02
Current Penalty 4250.0
Initial Penalty 6467.0
Final Order 2018-04-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): The repair splice in a hard service flexible cord No. 12 or larger did not retain the insulation, outer sheath properties, and usage characteristics of the cord which was being used: Location: 118 Fulton St. On or about: 26 Aug 2017 a) Employees were working on the 18th floor running electrical wire to apartments, the outer sheath was pulled back showing copper.
313913907 0215000 2009-11-17 40 BERRY ST, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis L: CONSTLOC
Case Closed 2009-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685887203 2020-04-15 0202 PPP 159 20th Street, BROOKLYN, NY, 11232
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1803396
Loan Approval Amount (current) 1803396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 117
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1823455.69
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State