Search icon

ROLANDO MECHANICAL CORP.

Company Details

Name: ROLANDO MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653396
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-15 45TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLANDO MECHANICAL CORP. DOS Process Agent 24-15 45TH STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ROLAND HYSENAJ Chief Executive Officer 24-15 45TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-01-24 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-17 Address 24-15 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117000113 2025-01-17 BIENNIAL STATEMENT 2025-01-17
190529060229 2019-05-29 BIENNIAL STATEMENT 2018-04-01
160401007117 2016-04-01 BIENNIAL STATEMENT 2016-04-01
151009000199 2015-10-09 CERTIFICATE OF CHANGE 2015-10-09
140722002209 2014-07-22 BIENNIAL STATEMENT 2014-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210541 Office of Administrative Trials and Hearings Issued Settled 2014-08-26 500 2015-02-10 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
658780.00
Total Face Value Of Loan:
658780.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-18
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:
658832.00
Total Face Value Of Loan:
658832.00
Date:
2014-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658780
Current Approval Amount:
658780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
662191.22
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658832
Current Approval Amount:
658832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
663958.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-11-28
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State