Search icon

ROLI RETREADS, INC.

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

form 5500

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
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 2024-07-18
Name of individual signing RICHARD BUCCI
ROLI RETREADS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112357032 2024-05-07 ROLI RETREADS INC 29
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
ROLI RETREADS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112357032 2023-06-20 ROLI RETREADS INC 45
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
ROLI RETREADS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112357032 2022-06-15 ROLI RETREADS INC 46
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
ROLI RETREADS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112357032 2021-06-08 ROLI RETREADS INC 42
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
ROLI RETREADS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112357032 2020-05-26 ROLI RETREADS INC 37
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
ROLI RETREADS 401(K) PROFIT SHARING PLAN & TRUST 2018 112357032 2019-08-23 ROLI RETREADS 37
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
ROLI RETREADS 401 K PROFIT SHARING PLAN TRUST 2017 112357032 2018-07-11 ROLI RETREADS 32
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
ROLI RETREADS INC. 401K PROFIT SHARING PLAN & TRUST 2015 112357032 2016-06-08 ROLI RETREADS INC. 20
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
ROLI RETREADS INC. 401K PROFIT SHARING PLAN & TRUST 2014 112357032 2015-07-01 ROLI RETREADS INC. 20
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

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339786592 0214700 2014-05-29 212 E. CARMANS RD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-29
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-09-02

Violation Items

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.
11468147 0214700 1979-03-06 LIBERTY INDUSTRIAL PARK MOTOR, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1984-03-10
11572070 0214700 1977-08-23 MOTOR AVE LIBERTY INDUSTRIAL P, Farmingdale, NY, 11735
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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348062
Loan Approval Amount (current) 348062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 29
NAICS code 326212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350174.93
Forgiveness Paid Date 2021-10-26
1097997706 2020-05-01 0235 PPP 1002 ROUTE 109, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303224
Loan Approval Amount (current) 303224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 29
NAICS code 326211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305394.92
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State