Search icon

ROLF SPECTACLES CORP.

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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, 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)
2024-06-10 2024-06-10 Address 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-03 Address 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-03 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-06-10 2025-03-03 Address 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-06-10 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-06-09 2023-06-09 Address 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-06-10 Address 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
191107060629 2019-11-07 BIENNIAL STATEMENT 2019-06-01
181114000553 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
170619006385 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150618000565 2015-06-18 APPLICATION OF AUTHORITY 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742807304 2020-04-30 0202 PPP 85 Broad Street 28th Floor, NEW YORK, NY, 10004
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27391.5
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State