Search icon

D. C. RAUSCHER, INC.

Company Details

Name: D. C. RAUSCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (39 years ago)
Entity Number: 1121075
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: 1622 STATE ROUTE 414, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID C. RAUSCHER DOS Process Agent 1622 STATE ROUTE 414, WATERLOO, NY, United States, 13165

Chief Executive Officer

Name Role Address
DAVID C. RAUSCHER Chief Executive Officer 1622 STATE ROUTE 414, WATERLOO, NY, United States, 13165

Form 5500 Series

Employer Identification Number (EIN):
161287435
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-02 Address 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
2014-10-21 2020-10-29 Address 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
2014-10-21 2024-10-02 Address 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1992-11-27 2014-10-21 Address 1622 N.Y.S. RT 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002003390 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221027001764 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201029060457 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181017006236 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161014006303 2016-10-14 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
480900.00
Total Face Value Of Loan:
480900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-30
Type:
FollowUp
Address:
1622 N.Y.S. ROUTE 414, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-22
Type:
Accident
Address:
1622 N.Y.S. ROUTE 414, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480900
Current Approval Amount:
480900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
485375.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 539-8920
Add Date:
1989-03-30
Operation Classification:
Auth. For Hire
power Units:
27
Drivers:
12
Inspections:
18
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State