Search icon

ROTOLITE-ELLIOTT CORPORATION

Company Details

Name: ROTOLITE-ELLIOTT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1970 (55 years ago)
Entity Number: 294086
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 1 Grove Street, Suite 123, Pittsford, NY, United States, 14534
Address: PO BOX 97, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2023 160977114 2024-10-15 ROTOLITE-ELLIOTT CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing RAYMOND F ELLIOTT JR
Valid signature Filed with authorized/valid electronic signature
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2022 160977114 2023-09-22 ROTOLITE-ELLIOTT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2021 160977114 2022-02-21 ROTOLITE-ELLIOTT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2022-02-21
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2020 160977114 2021-08-30 ROTOLITE-ELLIOTT CORPORATION 7
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2020 160977114 2022-02-02 ROTOLITE-ELLIOTT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2019 160977114 2020-09-11 ROTOLITE-ELLIOTT CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2018 160977114 2019-09-30 ROTOLITE-ELLIOTT CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2017 160977114 2018-07-25 ROTOLITE-ELLIOTT CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2016 160977114 2017-07-12 ROTOLITE-ELLIOTT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing RAYMOND ELLIOTT, JR.
ROTOLITE-ELLIOTT CORPORATION PROFIT SHARING 401(K) PLAN 2015 160977114 2016-06-07 ROTOLITE-ELLIOTT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 5853851463
Plan sponsor’s address PO BOX 97, ONE GROVE STREET, PITTSFORD, NY, 145340097

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing RAYMOND ELLIOTT, JR.

DOS Process Agent

Name Role Address
SHEILA B. ELIOTT DOS Process Agent PO BOX 97, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SHEILA B. ELLIOTT Chief Executive Officer 1 GROVE STREET, SUITE 123, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1995-02-15 1998-07-21 Address P.O. BOX 97, ONE GROVE ST., PITTSFORD, NY, 14534, 0097, USA (Type of address: Chief Executive Officer)
1995-02-15 1998-07-21 Address P.O. BOX 97, ONE GROVE ST., PITTSFORD, NY, 14534, 0097, USA (Type of address: Service of Process)
1970-08-07 1995-02-15 Address 231 VILLAGE LANE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517002562 2022-05-17 BIENNIAL STATEMENT 2020-08-01
060724002118 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040830002559 2004-08-30 BIENNIAL STATEMENT 2004-08-01
C343955-2 2004-03-04 ASSUMED NAME CORP INITIAL FILING 2004-03-04
020723002787 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000725002537 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980721002396 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960802002092 1996-08-02 BIENNIAL STATEMENT 1996-08-01
950215002050 1995-02-15 BIENNIAL STATEMENT 1993-08-01
850976-5 1970-08-07 CERTIFICATE OF INCORPORATION 1970-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694348410 2021-02-02 0219 PPS 1 Grove St Ste 123, Pittsford, NY, 14534-1328
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1328
Project Congressional District NY-25
Number of Employees 9
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73447.47
Forgiveness Paid Date 2022-07-08
3104907100 2020-04-11 0219 PPP One Grove Street, PITTSFORD, NY, 14534-1300
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PITTSFORD, MONROE, NY, 14534-1300
Project Congressional District NY-25
Number of Employees 10
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73405.75
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State