Search icon

ROEDERS OF AMERICA, INC.

Headquarter

Company Details

Name: ROEDERS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2000 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of ROEDERS OF AMERICA, INC., MINNESOTA 09909774-87d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ROEDERS OF AMERICA, INC., KENTUCKY 0587238 KENTUCKY
Headquarter of ROEDERS OF AMERICA, INC., KENTUCKY 0941159 KENTUCKY
Headquarter of ROEDERS OF AMERICA, INC., FLORIDA F15000003768 FLORIDA
Headquarter of ROEDERS OF AMERICA, INC., RHODE ISLAND 000992099 RHODE ISLAND
Headquarter of ROEDERS OF AMERICA, INC., CONNECTICUT 1184768 CONNECTICUT
Headquarter of ROEDERS OF AMERICA, INC., ILLINOIS CORP_61504435 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROEDERS OF AMERICA 401(K) PLAN 2023 223768434 2024-10-03 ROEDERS OF AMERICA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing VICTOR PFISTER
Valid signature Filed with authorized/valid electronic signature
ROEDERS OF AMERICA 401(K) PLAN 2022 223768434 2023-10-10 ROEDERS OF AMERICA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2021 223768434 2022-09-30 ROEDERS OF AMERICA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2020 223768434 2021-10-13 ROEDERS OF AMERICA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2019 223768434 2020-07-27 ROEDERS OF AMERICA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2018 223768434 2019-10-08 ROEDERS OF AMERICA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2017 223768434 2018-10-02 ROEDERS OF AMERICA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2016 223768434 2017-10-04 ROEDERS OF AMERICA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing VICTOR PFISTER
ROEDERS OF AMERICA 401(K) PLAN 2015 223768434 2016-08-10 ROEDERS OF AMERICA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 423800
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989
ROEDERS OF AMERICA 401(K) PLAN 2014 223768434 2015-08-28 ROEDERS OF AMERICA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 812990
Sponsor’s telephone number 8456807020
Plan sponsor’s address 711 EXECUTIVE BLVD., BLDG. O, VALLEY COLLEGE, NY, 10989

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing VICTOR PFISTER

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

History

Start date End date Type Value
2004-12-15 2014-06-02 Address 404 RTE 59 E, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2004-12-15 2014-06-02 Address 404 RTE 59 E, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2004-12-15 2014-06-02 Address 404 RTE 59 E, NANUET, NY, 10954, USA (Type of address: Service of Process)
2002-12-13 2004-12-15 Address 40 RAMLAND ROAD #14, ORANGEBURG, NY, 10962, 2623, USA (Type of address: Chief Executive Officer)
2002-12-13 2004-12-15 Address VICTOR PFISTER, 40 RAMLAND ROAD #14, ORANGEBURG, NY, 10962, 2623, USA (Type of address: Service of Process)
2002-12-13 2004-12-15 Address VICTOR PFISTER, 40 RAMLAND ROAD #14, ORANGEBURG, NY, 10962, 2623, USA (Type of address: Principal Executive Office)
2000-11-13 2002-12-13 Address 90 PARK AVE 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
041215002374 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021213002659 2002-12-13 BIENNIAL STATEMENT 2002-11-01
001113000029 2000-11-13 CERTIFICATE OF INCORPORATION 2000-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690097201 2020-04-16 0202 PPP 711 EXECUTIVE BLVD STE O, VALLEY COTTAGE, NY, 10989-2014
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196182.5
Loan Approval Amount (current) 196182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2014
Project Congressional District NY-17
Number of Employees 11
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198713.91
Forgiveness Paid Date 2021-08-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State