Search icon

ROTOLA, INC.

Company Details

Name: ROTOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195975
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 248-56B JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EBOREIME J. OMIJE DOS Process Agent 248-56B JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
120124000191 2012-01-24 ERRONEOUS ENTRY 2012-01-24
DP-1982100 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050425001390 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811258009 2020-06-24 0202 PPP 121-52 234th Street, Rosedale, NY, 11422-1026
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17187
Loan Approval Amount (current) 17187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1026
Project Congressional District NY-05
Number of Employees 1
NAICS code 531390
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15479.42
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State