Search icon

ROTHSCHILD RETSECK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROTHSCHILD RETSECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466782
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 12 Tannery Brook Road, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN RETSECK DOS Process Agent 12 Tannery Brook Road, Woodstock, NY, United States, 12498

Chief Executive Officer

Name Role Address
JONATHAN RETSECK Chief Executive Officer 12 TANNERY BROOK ROAD, WOODSTOCK, NY, United States, 12498

Links between entities

Type:
Headquarter of
Company Number:
20191545372
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
463494676
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-05 2024-05-05 Address 12 TANNERY BROOK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 5 OLD SAWMILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-05-05 Address 5 OLD SAWMILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-05-05 Address 5 OLD SAWMILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2013-10-01 2024-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240505000114 2024-05-05 BIENNIAL STATEMENT 2024-05-05
191002060440 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190703060238 2019-07-03 BIENNIAL STATEMENT 2017-10-01
131001001181 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
86185.00
Total Face Value Of Loan:
86185.00
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86185
Current Approval Amount:
86185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86778.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State