Search icon

ROCHE'S GARAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHE'S GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1968 (58 years ago)
Entity Number: 219861
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: PO BOX 330, CALLICOON, NY, United States, 12723
Principal Address: 4587 STATE ROUTE 17B, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F. ROCHE Chief Executive Officer PO BOX 330, CALLICOON, NY, United States, 12723

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 330, CALLICOON, NY, United States, 12723

Unique Entity ID

CAGE Code:
4THN1
UEI Expiration Date:
2016-10-01

Business Information

Activation Date:
2015-10-02
Initial Registration Date:
2007-07-16

Commercial and government entity program

CAGE number:
4THN1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-03

Contact Information

POC:
THOMAS P. ROCHE

Form 5500 Series

Employer Identification Number (EIN):
141502146
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-02 2000-02-28 Address 6521 ROUTE 17B, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office)
1998-02-02 2006-02-28 Address PO BOX 325, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
1994-03-03 1998-02-02 Address ROUTE 17B, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
1993-03-04 2006-02-28 Address P.O. BOX 325, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-02-02 Address ROUTE 17B, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140430002286 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120403002012 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100309002004 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080131002507 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060228002309 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
52357.12
Total Face Value Of Loan:
52357.12
Date:
2020-05-04
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:
52357.12
Total Face Value Of Loan:
52357.12

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,357.12
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,357.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,805.06
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $52,357.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State