Search icon

ROTAX METALS INC.

Company Details

Name: ROTAX METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1948 (77 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 62512
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 16100 North 71st Street, Suite 400, Scottsdale, AZ, United States, 85254
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCAL 810, IBT AGREEMENT WITH STEEL WAREHOUSE LEAGUE 401K PLAN 2023 111699436 2024-06-04 ROTAX METALS, INC. 3
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2018-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JASON FISCHER
LOCAL 810, IBT AGREEMENT WITH STEEL WAREHOUSE LEAGUE 401K PLAN 2022 111699436 2023-09-15 ROTAX METALS, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2018-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing JASON FISCHER
ROTAX METALS, INC. DEFINED BENEFIT PLAN 2021 111699436 2022-06-30 ROTAX METALS, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing GINNY FITZGERALD
ROTAX METALS, INC. PROFIT SHARING PLAN 2021 111699436 2022-06-30 ROTAX METALS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing GINNY FITZGERALD
ROTAX METALS, INC. DEFINED BENEFIT PLAN 2021 111699436 2022-10-06 ROTAX METALS, INC. 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing GINNY FITZGERALD
LOCAL 810, IBT AGREEMENT WITH STEEL WAREHOUSE LEAGUE 401K PLAN 2021 111699436 2022-09-13 ROTAX METALS, INC. 3
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2018-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing GINNY FITZGERALD
ROTAX METALS, INC. PROFIT SHARING PLAN 2021 111699436 2022-10-06 ROTAX METALS, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing GINNY FITZGERALD
ROTAX METALS, INC. PROFIT SHARING PLAN 2020 111699436 2021-03-22 ROTAX METALS, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing DR. NANCY ROSENTHAL
ROTAX METALS, INC. DEFINED BENEFIT PLAN 2020 111699436 2021-03-22 ROTAX METALS, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing DR. NANCY ROSENTHAL
LOCAL 810, IBT AGREEMENT WITH STEEL WAREHOUSE LEAGUE 401K PLAN 2020 111699436 2021-03-22 ROTAX METALS, INC. 3
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2018-01-01
Business code 423500
Sponsor’s telephone number 7182729800
Plan sponsor’s address 400 DEWITT AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing DR. NANCY ROSENTHAL

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROTAX METALS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KARLA LEWIS Chief Executive Officer 55 SOUTH LAKE AVENUE, SUITE 500, PASADENA, CA, United States, 91101

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 400 DEWITT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 55 SOUTH LAKE AVENUE, SUITE 500, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 350 S. GRAND AVENUE, SUITE 5100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-07 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-07 2024-06-04 Address 400 DEWITT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2022-01-07 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-01-07 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-08 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-06-03 2022-01-07 Address 400 DEWITT AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000486 2024-12-13 CERTIFICATE OF MERGER 2024-12-31
240604005410 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220609003729 2022-06-09 BIENNIAL STATEMENT 2022-06-01
220107003042 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
200603060321 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160601007160 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006821 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006845 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614003078 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080613002056 2008-06-13 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895474 0215000 1999-08-20 400 DEWITT AVENUE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-08-20
Case Closed 1999-12-16

Related Activity

Type Complaint
Activity Nr 202858353
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 1999-10-20
Abatement Due Date 1999-10-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1999-10-20
Abatement Due Date 1999-10-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 37
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2210927301 2020-04-29 0202 PPP 400 DEWITT AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 161113.42
Forgiveness Paid Date 2021-01-14
4763928307 2021-01-23 0202 PPS 400 Dewitt Ave, Brooklyn, NY, 11207-6730
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208492
Loan Approval Amount (current) 208492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-6730
Project Congressional District NY-08
Number of Employees 8
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 210039.98
Forgiveness Paid Date 2021-10-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State