Search icon

ROZELL BUILDERS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ROZELL BUILDERS, INC., CONNECTICUT 0871336 CONNECTICUT

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

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)
1999-05-03 2007-05-14 Address 55 LAKEVIEW ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1999-05-03 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010514002343 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990503000073 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8525738410 2021-02-13 0202 PPS 109 High View Dr, Carmel, NY, 10512-6132
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6132
Project Congressional District NY-17
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17403.6
Forgiveness Paid Date 2022-01-19
4139407805 2020-05-27 0202 PPP 109 High View Drive, Carmel, NY, 10512
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17093.68
Forgiveness Paid Date 2021-09-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State