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

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

Form 5500 Series

Employer Identification Number (EIN):
160977114
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1 GROVE STREET, SUITE 123, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address PO BOX 97, PITTSFORD, NY, 14534, 0097, USA (Type of address: Chief Executive Officer)
1998-07-21 2025-04-30 Address PO BOX 97, PITTSFORD, NY, 14534, 0097, USA (Type of address: Service of Process)
1998-07-21 2025-04-30 Address PO BOX 97, 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: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430023314 2025-04-30 BIENNIAL STATEMENT 2025-04-30
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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2020-04-11
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73405.75
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73447.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State