Search icon

ROE BROTHERS, INC.

Company Details

Name: ROE BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1949 (76 years ago)
Entity Number: 63220
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 65 MAPLE AVENUE, 65 Maple Ave, FLORIDA, NY, United States, 10921
Principal Address: 65TH MAPLE AVENUE, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FWLKDATT75H1 2021-03-16 65 MAPLE AVE, FLORIDA, NY, 10921, 1124, USA PO BOX 575, FLORIDA, NY, 10921, USA

Business Information

Doing Business As DO IT BEST
URL roelumber.com
Division Name ROE BROTHERS, INC.
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2020-03-30
Initial Registration Date 2020-03-16
Entity Start Date 1949-07-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 423310, 444130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHERINE COATES
Role OFFICE MANAGER
Address PO BOX 575, 65 MAPLE AVE, FLORIDA, NY, 10921, USA
Government Business
Title PRIMARY POC
Name CATHERINE COATES
Role OFFICE MANAGER
Address PO BOX 575, 65 MAPLE AVE, FLORIDA, NY, 10921, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROE BROTHERS, INC. RETIREMENT PLAN 2013 141318020 2014-09-18 ROE BROTHERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-06
Business code 444190
Sponsor’s telephone number 8456992244
Plan sponsor’s address 1445 RTE 17A, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing SCOTT BIELING
ROE BROTHERS, INC. RETIREMENT PLAN 2012 141318020 2013-08-26 ROE BROTHERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-06
Business code 444190
Sponsor’s telephone number 8456992244
Plan sponsor’s address 1445 RTE 17A, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing SCOTT BIELING
ROE BROTHERS, INC. RETIREMENT PLAN 2012 141318020 2013-08-22 ROE BROTHERS, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1970-07-06
Business code 444190
Sponsor’s telephone number 8456992244
Plan sponsor’s address 1445 RTE 17A, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing SCOTT BIELING
ROE BROTHERS, INC. RETIREMENT PLAN 2011 141318020 2012-06-12 ROE BROTHERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-06
Business code 444190
Sponsor’s telephone number 8456992244
Plan sponsor’s address 1445 RTE 17A, WARWICK, NY, 10990

Plan administrator’s name and address

Administrator’s EIN 141318020
Plan administrator’s name ROE BROTHERS, INC.
Plan administrator’s address 1445 RTE 17A, WARWICK, NY, 10990
Administrator’s telephone number 8456992244

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing SCOTT BIELING
ROE BROTHERS, INC. RETIREMENT PLAN 2010 141318020 2011-07-18 ROE BROTHERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-06
Business code 444190
Sponsor’s telephone number 8456514025
Plan sponsor’s address 65 MAPLE AVENUE, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141318020
Plan administrator’s name ROE BROTHERS, INC.
Plan administrator’s address 65 MAPLE AVENUE, FLORIDA, NY, 10921
Administrator’s telephone number 8456514025

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing SCOTT BIELING
ROE BROTHERS, INC. 401 (K) PLAN 2009 141318020 2010-10-18 ROE BROTHERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-27
Business code 444190
Sponsor’s telephone number 8456514025
Plan sponsor’s mailing address PO BOX 575, 65 MAPLE AVE, FLORIDA, NY, 10921
Plan sponsor’s address PO BOX 575, 65 MAPLE AVE, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 061211501
Plan administrator’s name MICHAEL VERNIERI, CPA
Plan administrator’s address PO BOX 630, WARWICK, NY, 10990
Administrator’s telephone number 8459867636

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing MICHAEL VERNIERI
Valid signature Filed with authorized/valid electronic signature
ROE BROTHERS, INC RETIREMENT PLAN 2009 141318020 2010-12-23 ROE BROTHERS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-06
Business code 444190
Sponsor’s telephone number 8456514025
Plan sponsor’s address PO BOX 575, FLORIDA, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 141318020
Plan administrator’s name ROE BROTHERS, INC
Plan administrator’s address PO BOX 575, FLORIDA, NY, 10924
Administrator’s telephone number 8456514025

Signature of

Role Plan administrator
Date 2010-12-23
Name of individual signing SCOTT BIELING

Chief Executive Officer

Name Role Address
J. ARNOLD BIELING Chief Executive Officer 135 BIG ISLAND ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
ROE BROTHERS, INC. DOS Process Agent 65 MAPLE AVENUE, 65 Maple Ave, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 135 BIG ISLAND ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2011-09-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-08-11 2024-11-19 Address 65 MAPLE AVENUE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1993-06-09 2024-11-19 Address 135 BIG ISLAND ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-06-09 1993-08-11 Address 135 BIG ISLAND ROAD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1949-07-18 1993-08-11 Address 1 NORTH ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1949-07-18 2011-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119000220 2024-11-19 BIENNIAL STATEMENT 2024-11-19
130716002532 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110901000239 2011-09-01 CERTIFICATE OF AMENDMENT 2011-09-01
110722002028 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002095 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002368 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050831002216 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030707002212 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010712002079 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990802002167 1999-08-02 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303371017 0213100 2000-08-29 65 MAPLE AVE., FLORIDA, NY, 10921
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-08-29
Emphasis S: AMPUTATIONS, L: WOODWORK
Case Closed 2000-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934697109 2020-04-10 0202 PPP 65 Maple Ave, Florida, NY, 10921-1124
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name Do it Best � Membership Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1124
Project Congressional District NY-18
Number of Employees 20
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175139.93
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3361020 ROE BROTHERS, INC - FWLKDATT75H1 65 MAPLE AVE, FLORIDA, NY, 10921-
Capabilities Statement Link -
Phone Number 845-651-4025
Fax Number -
E-mail Address Scott@RoeLumber.com
WWW Page roelumber.com
E-Commerce Website -
Contact Person SCOTT BIELING
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 8J2M3
Year Established 1949
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423310
NAICS Code's Description Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers
Buy Green Yes
Code 321113
NAICS Code's Description Sawmills
Buy Green Yes
Code 321211
NAICS Code's Description Hardwood Veneer and Plywood Manufacturing
Buy Green Yes
Code 321912
NAICS Code's Description Cut Stock, Resawing Lumber, and Planing
Buy Green Yes
Code 321918
NAICS Code's Description Other Millwork (including Flooring)
Buy Green Yes
Code 325510
NAICS Code's Description Paint and Coating Manufacturing
Buy Green Yes
Code 326160
NAICS Code's Description Plastics Bottle Manufacturing
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 423330
NAICS Code's Description Roofing, Siding, and Insulation Material Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
883231 Interstate 2023-05-24 9726 2021 2 2 Private(Property)
Legal Name ROE BROTHERS INC
DBA Name -
Physical Address 65 MAPLE AVENUE, FLORIDA, NY, 10921, US
Mailing Address PO BOX 575, FLORIDA, NY, 10921, US
Phone (845) 651-4025
Fax (845) 651-4974
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 8L24000598
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 59161PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTSHADR8TH247694
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-25
Code of the violation 39353BB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - CMV manufactured on or after 10/20/1994 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-25
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State