Search icon

ROBERT E. OTTO, INC.

Company Details

Name: ROBERT E. OTTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1974 (51 years ago)
Entity Number: 334875
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: 350 MONTAUK HWY, WAINSCOTT, NY, United States, 11975
Principal Address: 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, United States, 11975

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
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2023 112317380 2024-10-13 ROBERT E. OTTO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2022 112317380 2023-07-12 ROBERT E. OTTO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MARK SCHWARTZ
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing MARK SCHWARTZ
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2021 112317380 2022-07-15 ROBERT E. OTTO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MARK A SCHWARTZ
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing MARK A SCHWARTZ
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2020 112317380 2021-07-29 ROBERT E. OTTO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MARY OTTO
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing MARY OTTO
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2019 112317380 2020-10-14 ROBERT E. OTTO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MARY OTTO
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing MARY OTTO
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2018 112317380 2019-07-15 ROBERT E. OTTO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing LAWRENCE OTTO
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing LAWRENCE OTTO
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2017 112317380 2018-07-27 ROBERT E. OTTO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing LAWRENCE OTTO
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing LAWRENCE OTTO
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2016 112317380 2017-07-05 ROBERT E. OTTO, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing LAWRENCE OTTO
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing LAWRENCE OTTO
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2015 112317380 2016-05-12 ROBERT E. OTTO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MARY KAMPF
Role Employer/plan sponsor
Date 2016-05-12
Name of individual signing MARY KAMPF
ROBERT E.OTTO, INC. 401(K) PROFIT SHARING PLAN 2014 112317380 2015-10-06 ROBERT E. OTTO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 6315371515
Plan sponsor’s address 350 MONTAUK HIGHWAY, P.O. BOX 500, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing LAWRENCE OTTO
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing LAWRENCE OTTO

Chief Executive Officer

Name Role Address
LAWRENCE J OTTO Chief Executive Officer PO 176, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
LAWRENCE J OTTO DOS Process Agent 350 MONTAUK HWY, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2004-02-25 2006-02-23 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2004-02-25 2006-02-23 Address 25 MILINA DR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-02-25 2006-02-23 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office)
2000-02-01 2004-02-25 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Service of Process)
2000-02-01 2004-02-25 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Principal Executive Office)
2000-02-01 2004-02-25 Address PO BOX 500, 350 MONTAUK HWY, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Chief Executive Officer)
1995-08-01 2000-02-01 Address MONTAUK HIGHWAY, BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
1995-08-01 2000-02-01 Address MONTAUK HIGHWAY, BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office)
1995-08-01 2000-02-01 Address MONTAUK HIGHWAY, BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
1974-01-17 1995-08-01 Address MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080401003098 2008-04-01 BIENNIAL STATEMENT 2008-01-01
060223002749 2006-02-23 BIENNIAL STATEMENT 2006-01-01
C344107-2 2004-03-05 ASSUMED NAME CORP INITIAL FILING 2004-03-05
040225002286 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020110002570 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000201002559 2000-02-01 BIENNIAL STATEMENT 2000-01-01
950801002507 1995-08-01 BIENNIAL STATEMENT 1994-01-01
A129078-4 1974-01-17 CERTIFICATE OF INCORPORATION 1974-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346726342 0214700 2023-05-24 59 MASHOMUCK DRIVE, SAG HARBOR, NY, 11963
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-05-24
Emphasis L: FALL
Case Closed 2023-10-24

Related Activity

Type Inspection
Activity Nr 1672619
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-06-05
Current Penalty 2000.0
Initial Penalty 3349.0
Contest Date 2023-06-27
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a):Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets. a) On or about May 24, 2023, at 59 Mashmuck Drive, Sag Harbor, NY 11963 employees were working below overhead glass installation without protective helmets. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-06-05
Abatement Due Date 2023-06-09
Current Penalty 2000.0
Initial Penalty 3349.0
Contest Date 2023-06-27
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b) a) On or about May 24, 2023, at 59 Mashmuck Drive, Sag Harbor, NY 11963 employees were installing glass panes, at the edge of a roof, approximately 15 feet above the ground level, without a means of fall protection. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
315535245 0214700 2011-07-14 16 MAIN STREET, SAG HARBOR, NY, 11963
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-14
Case Closed 2011-12-20

Related Activity

Type Referral
Activity Nr 200159580
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059647006 2020-04-04 0235 PPP 350 Montauk Highway, WAINSCOTT, NY, 11975-2000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212000
Loan Approval Amount (current) 212000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-2000
Project Congressional District NY-01
Number of Employees 11
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214661.78
Forgiveness Paid Date 2021-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State