Search icon

NEW YORK MODULAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK MODULAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2016 (9 years ago)
Entity Number: 4954882
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 169 SHELTER ROAD, RONKONKOMA, NY, United States, 11779
Principal Address: 169 SHELTER ROAD, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 SHELTER ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
STEVEN ROLOFF Chief Executive Officer 169 SHELTER ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-08-15 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220202004368 2022-02-02 BIENNIAL STATEMENT 2022-02-02
160531000294 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-18
Type:
Prog Related
Address:
120 E. 149TH STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,455
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,798.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $46,453
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$46,131
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,131
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,520.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $46,131

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-05-17
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NEW YORK MODULAR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-09-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOGIODICE
Party Role:
Plaintiff
Party Name:
NEW YORK MODULAR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State