Search icon

ROEDERS OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROEDERS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2000 (25 years ago)
Entity Number: 2573280
ZIP code: 07844
County: New York
Place of Formation: New York
Principal Address: 711 EXECUTIVE BLVD, STE O, VALLEY STREAM, NY, United States, 10989
Address: PO Box 132, 1223 bridgeville road, hope, NJ, United States, 07844

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
VICTOR PFISTER DOS Process Agent PO Box 132, 1223 bridgeville road, hope, NJ, United States, 07844

Chief Executive Officer

Name Role Address
VICTOR PFISTER Chief Executive Officer 711 EXECUTIVE BLVD, STE O, VALLEY COTTAG, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
09909774-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0587238
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0941159
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F15000003768
State:
FLORIDA
Type:
Headquarter of
Company Number:
000992099
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1184768
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_61504435
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
223768434
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 711 EXECUTIVE BLVD, STE O, VALLEY COTTAG, NY, 10989, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 711 EXECUTIVE BLVD, STE O, VALLEY STREAM, NY, 10989, USA (Type of address: Chief Executive Officer)
2014-06-02 2025-04-22 Address 711 EXECUTIVE BLVD, STE O, VALLEY STREAM, NY, 10989, USA (Type of address: Chief Executive Officer)
2014-06-02 2025-04-22 Address 711 EXECUTIVE BLVD, STE O, VALLEY STREAM, NY, 10989, USA (Type of address: Service of Process)
2004-12-15 2014-06-02 Address 404 RTE 59 E, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422002168 2025-04-22 BIENNIAL STATEMENT 2025-04-22
220725001885 2022-07-25 BIENNIAL STATEMENT 2020-11-01
170411006188 2017-04-11 BIENNIAL STATEMENT 2016-11-01
150601006628 2015-06-01 BIENNIAL STATEMENT 2014-11-01
140602002065 2014-06-02 BIENNIAL STATEMENT 2012-11-01

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:
196182.50
Total Face Value Of Loan:
196182.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196182.5
Current Approval Amount:
196182.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198713.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State