Search icon

ROLA INC

Company Details

Name: ROLA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038552
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 1407 JEFFERSON STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLA INC DOS Process Agent 1407 JEFFERSON STREET, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
RUENA N KHAN Chief Executive Officer 1407 JEFFERSON STREET, FLORAL STREET, NY, United States, 11001

History

Start date End date Type Value
2016-11-15 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-15 2023-05-12 Address 1407 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512000693 2023-05-12 BIENNIAL STATEMENT 2022-11-01
161115010198 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867758004 2020-06-26 0235 PPP 1407 JEFFERSON ST, FLORAL PARK, NY, 11001-3724
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32332
Loan Approval Amount (current) 32332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-3724
Project Congressional District NY-04
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32731.5
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State