Search icon

THE ROWAN GROUP, INC.

Company Details

Name: THE ROWAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606177
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: SCOTT ROWAN, 101 MAIN ST, PO BOX 130, WHITESBORO, NY, United States, 13492
Principal Address: 486 ELMHURST RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT ROWAN, 101 MAIN ST, PO BOX 130, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
SCOTT E ROWAN Chief Executive Officer 101 MAIN ST, PO BOX 130, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2001-12-17 2004-01-14 Address 486 ELMHURST RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-01-07 2004-01-14 Address 53 ARLINGTON TER., UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1998-01-07 2001-12-17 Address 101 MAIN ST, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1998-01-07 2004-01-14 Address 101 MAIN ST, PO BOX 130, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
1994-01-10 1998-01-07 Address 101 MAIN STREET, PO BOX 206, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1994-01-10 1998-01-07 Address 53 ARLINGTON TERRACE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-01-25 1994-01-10 Address 215 ORISKANY BLVD, WHITESBORO, NY, 13492, 1519, USA (Type of address: Principal Executive Office)
1993-01-25 1998-01-07 Address 215 ORISKANY BLVD PO BOX 206, WHITESBORO, NY, 13492, 1519, USA (Type of address: Chief Executive Officer)
1992-01-27 1994-01-10 Address 53 ARLINGTON TERRACE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040114002647 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011217002047 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000217002052 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980107002471 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940110002059 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930125003134 1993-01-25 BIENNIAL STATEMENT 1993-01-01
920127000057 1992-01-27 CERTIFICATE OF INCORPORATION 1992-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322487200 2020-04-27 0248 PPP 131 Oriskany Blvd 4W, Whitesboro, NY, 13492
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64669.95
Forgiveness Paid Date 2020-12-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State