Search icon

ROLI RETREADS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLI RETREADS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1975 (50 years ago)
Entity Number: 370010
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 Bank Street, Suite 560, White Plains, NY, United States, 10606
Principal Address: 3 Whittock Lane, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BUCCI Chief Executive Officer 3 WHITTOCK LANE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, Suite 560, White Plains, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
112357032
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-24 Address 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424003343 2025-04-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-24
230620000649 2023-06-20 BIENNIAL STATEMENT 2023-05-01
230410000786 2023-04-10 BIENNIAL STATEMENT 2021-05-01
170502006067 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130506007728 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
348062.00
Total Face Value Of Loan:
348062.00
Date:
2020-05-02
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:
303224.00
Total Face Value Of Loan:
303224.00

Trademarks Section

Serial Number:
86310332
Mark:
ROLI-ABILITY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-06-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROLI-ABILITY

Goods And Services

For:
Automobile repair and maintenance; Automotive maintenance and repair; Repair of automobiles; Repair of Tires; Tire balancing; Tire retreading; Tire rotating and balancing; Vulcanizing of automobile tires
First Use:
2015-02-15
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-29
Type:
Planned
Address:
212 E. CARMANS RD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-06
Type:
Planned
Address:
LIBERTY INDUSTRIAL PARK MOTOR, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-23
Type:
Planned
Address:
MOTOR AVE LIBERTY INDUSTRIAL P, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$348,062
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,174.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $348,062
Jobs Reported:
29
Initial Approval Amount:
$303,224
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,394.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $251,224
Utilities: $9,000
Rent: $21,000
Healthcare: $22000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State