Search icon

ROHRBACH, INC.

Company Details

Name: ROHRBACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845566
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3859 Buffalo Rd, ROCHESTER, NY, United States, 14624
Principal Address: 3859 Buffalo Rd, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3859 Buffalo Rd, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN URLAUB Chief Executive Officer 3859 BUFFALO RD, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
0014-23-324514 Alcohol sale 2024-05-13 2024-05-13 2025-05-31 3859 BUFFALO RD, ROCHESTER, New York, 14624 Micro-Brewer
0340-23-331161 Alcohol sale 2023-07-31 2023-07-31 2025-05-31 3859 BUFFALO RD, ROCHESTER, New York, 14624 Restaurant
0423-23-328895 Alcohol sale 2023-07-31 2023-07-31 2025-05-31 3859 BUFFALO RD, ROCHESTER, New York, 14624 Additional Bar

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 3859 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-12-30 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-30 2024-11-02 Address 3859 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-12-30 2024-11-02 Address 3859 Buffalo Rd, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2017-11-02 2023-12-30 Address 97 RAILROAD STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000224 2024-11-02 BIENNIAL STATEMENT 2024-11-02
231230016274 2023-12-30 BIENNIAL STATEMENT 2023-12-30
171102000438 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
940818000395 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
476000.00
Total Face Value Of Loan:
476000.00
Date:
2020-04-15
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251468.77
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476000
Current Approval Amount:
476000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
479847.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State