Search icon

RO-ZAP ENTERPRISES, INC.

Company Details

Name: RO-ZAP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1982 (43 years ago)
Entity Number: 793225
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 170 SARATOGA AVE., SOUTH GLENS FALLS, NY, United States, 12803
Principal Address: 170 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RO-ZAP ENTERPRISES, INC. DOS Process Agent 170 SARATOGA AVE., SOUTH GLENS FALLS, NY, United States, 12803

Chief Executive Officer

Name Role Address
LEONARD ROMEO Chief Executive Officer 170 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803

Form 5500 Series

Employer Identification Number (EIN):
141638813
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-11-22 2024-11-22 Address 170 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2014-12-22 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2004-11-01 2024-11-22 Address 170 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122001891 2024-11-22 BIENNIAL STATEMENT 2024-11-22
221012000662 2022-10-12 BIENNIAL STATEMENT 2022-09-01
210511060573 2021-05-11 BIENNIAL STATEMENT 2020-09-01
160902006594 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141222000031 2014-12-22 CERTIFICATE OF AMENDMENT 2014-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
951500.00
Total Face Value Of Loan:
951500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
951500
Current Approval Amount:
951500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
960750.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State