Search icon

ROZELL BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROZELL BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373571
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ROBERT C ROZELL Chief Executive Officer 109 HIGHVIEW DRIVE, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
0871336
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2007-05-14 2011-05-25 Address 4 SODOM LANE SOUTH, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-05-14 2011-05-25 Address 4 SODOM LANE SOUTH, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2007-05-14 2011-05-25 Address 406 TWIN BROOK MANOR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-05-14 2007-05-14 Address 55 LAKEVIEW RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-05-14 2007-05-14 Address 55 LAKEVIEW RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110525002245 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090715003093 2009-07-15 BIENNIAL STATEMENT 2009-05-01
070514002173 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050622002323 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030508002847 2003-05-08 BIENNIAL STATEMENT 2003-05-01

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:
17250.00
Total Face Value Of Loan:
17250.00
Date:
2020-05-27
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:
16875.00
Total Face Value Of Loan:
16875.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16875
Current Approval Amount:
16875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17093.68
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17250
Current Approval Amount:
17250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17403.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State