Search icon

ROLF SPECTACLES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLF SPECTACLES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776913
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 28-24 steinway street, #133, ASTORIA, NY, United States, 11103
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
BERNHARD WOLF Chief Executive Officer 28-24 STEINWAY STREET, #133, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
474282774
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-15 2025-06-15 Address 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-06-15 2025-06-15 Address 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-06-15 Address 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250615000136 2025-06-15 BIENNIAL STATEMENT 2025-06-15
250303006133 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
240610001581 2024-06-10 AMENDMENT TO BIENNIAL STATEMENT 2024-06-10
230609003887 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210617060536 2021-06-17 BIENNIAL STATEMENT 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
32400.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$32,400
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,391.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $32,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State