Search icon

ROFIN INDUSTRIES INC.

Company Details

Name: ROFIN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1977 (47 years ago)
Entity Number: 458839
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 366 PEARSALL AVENUE, CEDARHURST, NY, United States, 11516
Address: 366 PEARSALL DRIVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN FINKLE Chief Executive Officer 205 SEAWANE PLACE, HEWLETT HARBOR, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 PEARSALL DRIVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1977-12-12 1993-06-11 Address 366 PEARSALL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120515018 2012-05-15 ASSUMED NAME CORP INITIAL FILING 2012-05-15
930611002060 1993-06-11 BIENNIAL STATEMENT 1992-12-01
900917000144 1990-09-17 CERTIFICATE OF AMENDMENT 1990-09-17
A449411-4 1977-12-12 CERTIFICATE OF INCORPORATION 1977-12-12

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21005.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State