Search icon

ROTAX METALS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
111699436
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
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 400 DEWITT AVE, BROOKLYN, NY, 11207, 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208492.00
Total Face Value Of Loan:
208492.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-20
Type:
Complaint
Address:
400 DEWITT AVENUE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
161113.42
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208492
Current Approval Amount:
208492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
210039.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State