Search icon

ROZ-A-LITE ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113484199
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 159 20TH STREET, SUITE 401, BROOKYLN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-17 Address 159 20TH STREET, SUITE 401, BROOKYLN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 159 20TH STREET, SUITE 401, BROOKYLN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-04-17 Address 159 20TH STREET, SUTIE 401, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417001014 2025-04-17 BIENNIAL STATEMENT 2025-04-17
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

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:
1803396.00
Total Face Value Of Loan:
1803396.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-19
Type:
Fat/Cat
Address:
555 WEST 22ND STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-26
Type:
Planned
Address:
118 FULTON ST. SUITE 401, PECK SLIP, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-17
Type:
Planned
Address:
40 BERRY ST, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1803396
Current Approval Amount:
1803396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1823455.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State