Search icon

ROLLARAMA SKATING CENTER, INC.

Company Details

Name: ROLLARAMA SKATING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1980 (45 years ago)
Entity Number: 619292
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Principal Address: 2710 HAMBURG STREET, SCHENECTADY, NY, United States, 12303
Address: 2710 HAMBURG ST, SCHENCECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2710 HAMBURG ST, SCHENCECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
SCOTT F. NEWBERRY Chief Executive Officer 2055 CARELEON RD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2008-03-31 2010-04-14 Address 597 VIA PONDEROSA, SCHDY, NY, 12303, USA (Type of address: Chief Executive Officer)
2000-06-09 2008-03-31 Address 5226 BRIDLE PATHWAY, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-06-09 Address 129 OKARA DR, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-06-29 1998-04-07 Address 129 OKHRA DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-06-29 Address 2710 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-06-29 Address 2710 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1980-04-04 1996-04-17 Address 2710 HAMBURG ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002024 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120611002008 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100414003135 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080331002784 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060414002441 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040511002355 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020321002264 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000609002805 2000-06-09 BIENNIAL STATEMENT 2000-04-01
980407002808 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960417002310 1996-04-17 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-29 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-27 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2018-07-19 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-07-06 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-06-24 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-04-18 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-06-09 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-06-23 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-04-29 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-12-28 No data 2710 HAMBURG STREET, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132348606 2021-03-24 0248 PPS 2710 Hamburg St, Schenectady, NY, 12303-3703
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41470
Loan Approval Amount (current) 41470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-3703
Project Congressional District NY-20
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41668.83
Forgiveness Paid Date 2021-09-17
8906807001 2020-04-09 0248 PPP 2710 HAMBURG ST, SCHENECTADY, NY, 12303-3703
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46675
Loan Approval Amount (current) 45466.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-3703
Project Congressional District NY-20
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43133.98
Forgiveness Paid Date 2021-03-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State