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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROLI RETREADS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 112357032 | 2024-07-18 | ROLI RETREADS INC | 1 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | RICHARD BUCCI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2024-05-07 |
Name of individual signing | RICHARD BUCCI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | LAURA LAVENDER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2022-06-15 |
Name of individual signing | LAURA LAVENDER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2021-06-08 |
Name of individual signing | LAURA LAVENDER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2020-05-26 |
Name of individual signing | LAURA LAVENDER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2019-08-23 |
Name of individual signing | LAURA LAVENDER |
Role | Employer/plan sponsor |
Date | 2019-08-23 |
Name of individual signing | LAURA LAVENDER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2018-07-11 |
Name of individual signing | LAURA LAVENDER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2016-06-07 |
Name of individual signing | LAURA LAVENDER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 326200 |
Sponsor’s telephone number | 6316947670 |
Plan sponsor’s address | 1002 ROUTE 109, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2015-07-01 |
Name of individual signing | LAURA LAVENDER |
Name | Role | Address |
---|---|---|
RICHARD BUCCI | Chief Executive Officer | 3 WHITTOCK LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2023-04-10 | 2023-04-10 | Address | 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-06-20 | Address | 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-06-20 | Address | 10 Bank Street, Suite 560, White Plains, NY, 10606, USA (Type of address: Service of Process) |
2023-04-10 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-06-20 | Address | 3 WHITTOCK LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-06 | 2023-04-10 | Address | 1002 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
110519002129 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090423002588 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070605002791 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
20070112067 | 2007-01-12 | ASSUMED NAME CORP INITIAL FILING | 2007-01-12 |
050628002552 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030429002582 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339786592 | 0214700 | 2014-05-29 | 212 E. CARMANS RD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2014-08-12 |
Abatement Due Date | 2014-09-08 |
Current Penalty | 1120.0 |
Initial Penalty | 1600.0 |
Final Order | 2014-08-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Worksite, Mechanic Shop: Employees used Bench Grinder to smooth metal bolts. The work rest was missing on or about 5/29/14. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2014-08-12 |
Abatement Due Date | 2014-09-08 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-08-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Worksite, Mechanic Shop: Employee used a Bench Grinder to smooth metal bolts. The adjustable tongue was missing; on or about 5/29/14. NOTE: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-03-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-23 |
Case Closed | 1977-09-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-08-29 |
Abatement Due Date | 1977-09-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-08-29 |
Abatement Due Date | 1977-09-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-08-29 |
Abatement Due Date | 1977-09-28 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2352048604 | 2021-03-15 | 0235 | PPS | 1002 ROUTE 109, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1097997706 | 2020-05-01 | 0235 | PPP | 1002 ROUTE 109, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State