Search icon

DATROSE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DATROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1976 (49 years ago)
Entity Number: 415568
ZIP code: 14580
County: Monroe
Place of Formation: New York
Activity Description: Datrose brings over 46 years of business experience delivering world-class services that leverage people, processes and technologies and result in streamlined and more efficient operations for our clients. Our success is built upon the foundation of using Lean Six Sigma process management tools, Green Belt certified management team, and a culture of high-performing teams of individuals across the nation. We take great pride in our client and employee retention with management team retention average of 25 years and many long-term customers including New York State Agencies, Colleges & Universities, and multiple Fortune 500 clients. Our headquarters is located in Rochester, NY area with nation-wide reach.
Address: 660 BASKET ROAD, 660 BASKET ROAD, Webster, NY, United States, 14580
Principal Address: 660 BASKET RD, WEBSTER, NY, United States, 14580

Contact Details

Website http://www.datrose.com

Phone +1 585-217-0225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM W. ROSE Chief Executive Officer 660 BASKET RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 BASKET ROAD, 660 BASKET ROAD, Webster, NY, United States, 14580

Links between entities

Type:
Headquarter of
Company Number:
1168859
State:
KENTUCKY
KENTUCKY profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-265-4016
Contact Person:
EUNICE SONNEVILLE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://certify.sba.gov/capabilities/HBZRHQVFG9P1
User ID:
PN100308

Unique Entity ID

Unique Entity ID:
HBZRHQVFG9P1
CAGE Code:
1AA34
UEI Expiration Date:
2026-01-10

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2001-06-13

Commercial and government entity program

CAGE number:
1AA34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-10

Contact Information

POC:
EUNICE SONNEVILLE
Corporate URL:
https://www.datrose.com

Form 5500 Series

Employer Identification Number (EIN):
161078966
Plan Year:
2012
Number Of Participants:
726
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
859
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
337
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
337
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
518
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 660 BASKET RD, WEBSTER, NY, 14580, 9764, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 660 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1
2023-06-07 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1
2023-06-07 2023-06-07 Address 660 BASKET RD, WEBSTER, NY, 14580, 9764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037205 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230607000272 2023-06-07 BIENNIAL STATEMENT 2022-11-01
201102060206 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006195 2018-11-05 BIENNIAL STATEMENT 2018-11-01
20180214019 2018-02-14 ASSUMED NAME CORP INITIAL FILING 2018-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA850123P0041
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6160.00
Base And Exercised Options Value:
6160.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-30
Description:
SMART LOCKERS SUSTAINMENT
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
FA850123P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6160.00
Base And Exercised Options Value:
6160.00
Base And All Options Value:
6160.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-20
Description:
RATIFICATION ACTION FOR SMART LOCKER SUSTAINMENT DUE TO OPTION YEAR ERRONEOUSLY NOT EXERCISED.
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
FA282323C0014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-01
Description:
91 ASSORTED LOCKER DOORS, ONE CONSOLE - MADE IN USA INTELLIGENT LOCKERS- OUTDOOR WITH DESIGN AND INSTALL UPGRADES FOR ADDEDSTABILITY AND WEATHER RESISTANCE TO WITHSTAND UP TOHURRICANE LEVEL ELEMENTS
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
Z1PZ: MAINTENANCE OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
1792665.00
Total Face Value Of Loan:
1792665.00
Date:
2020-04-15
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:
290392.00
Total Face Value Of Loan:
290392.00
Date:
2012-11-14
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:
900000.00
Total Face Value Of Loan:
900000.00

Trademarks Section

Serial Number:
88803802
Mark:
SALUTE AND RECRUIT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-02-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SALUTE AND RECRUIT

Goods And Services

For:
Employment recruiting, placement, staffing and career networking services and employment counseling services in relation thereto
First Use:
2019-01-31
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
88754647
Mark:
BOPIS@L
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-01-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BOPIS@L

Goods And Services

For:
Storage of goods; Providing temporary storage lockers for temporary storage of goods
First Use:
2020-01-10
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-06
Type:
Complaint
Address:
566 PHILLIPS RD, Webster, NY, 14580
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
272
Initial Approval Amount:
$290,392
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,392
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$292,754.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $255,454
Utilities: $12,492
Mortgage Interest: $0
Rent: $18,826
Refinance EIDL: $0
Healthcare: $3620
Debt Interest: $0
Jobs Reported:
192
Initial Approval Amount:
$1,792,665
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,792,665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,803,715.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,792,663
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State