Search icon

ROELOFFS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROELOFFS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651195
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 9 BARNS LANE, EAST HAMPTON, NY, United States, 11937
Principal Address: MARK ROELOFFS, 9 BARNS LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK ROELOFFS DOS Process Agent 9 BARNS LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
MARK ROELOFFS Chief Executive Officer 9 BARNS LANE, EAST HAMPTON, NY, United States, 11937

National Provider Identifier

NPI Number:
1821140757

Authorized Person:

Name:
MS. NANCY A EBEL
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6313243310

History

Start date End date Type Value
2013-08-30 2021-06-01 Address 9 BARNS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2011-06-28 2013-08-30 Address 9 BARNS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2003-05-23 2011-06-28 Address 9 BARNES LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2003-05-23 2011-06-28 Address KURT W. ROELOFFS, 9 BARNES LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2001-06-15 2011-06-28 Address 9 BARNS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061751 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130830006005 2013-08-30 BIENNIAL STATEMENT 2013-06-01
110628002414 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090529002548 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070614002198 2007-06-14 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
70235.00
Total Face Value Of Loan:
70235.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70235
Current Approval Amount:
70235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70896.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State