Search icon

ROECO, INC.

Company Details

Name: ROECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496285
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Principal Address: 117 SHAKER HEIGHTS, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 SHAKER HEIGHTS, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
MICHELE ROESCH Chief Executive Officer 117 SHAKER HEIGHTS, CAMILLUS, NY, United States, 13031

Licenses

Number Type Date Last renew date End date Address Description
0370-24-216969 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 1333 W FAYETTE ST, SYRACUSE, New York, 13204 Food & Beverage Business
0340-23-235230 Alcohol sale 2023-06-07 2023-06-07 2025-06-30 200 TOWNSHIP BLVD, CAMILLUS, New York, 13031 Restaurant

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 117 SHAKER HEIGHTS, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2019-11-14 2024-10-18 Address 200 TOWNSHIP BLVD., SUITE 20, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2019-10-15 2024-10-18 Address 117 SHAKER HEIGHTS, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2019-10-15 2019-11-14 Address 117 SHAKER HEIGHTS, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2002-10-15 2019-10-15 Address 111 MATTERSON AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2002-10-15 2019-10-15 Address 111 MATTERSON AVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2000-04-07 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-07 2019-10-15 Address 111 MATTERSON AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002478 2024-10-18 BIENNIAL STATEMENT 2024-10-18
191114000111 2019-11-14 CERTIFICATE OF CHANGE 2019-11-14
191015002018 2019-10-15 BIENNIAL STATEMENT 2018-04-01
021015002465 2002-10-15 BIENNIAL STATEMENT 2002-04-01
000407000424 2000-04-07 CERTIFICATE OF INCORPORATION 2000-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614908301 2021-01-28 0248 PPS 200 Township Blvd Ste 20, Camillus, NY, 13031-1676
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144658
Loan Approval Amount (current) 144658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1676
Project Congressional District NY-22
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 145529.97
Forgiveness Paid Date 2021-09-09
1109727301 2020-04-28 0248 PPP 200 TOWNSHIP BLVD SUITE 20, CAMILLUS, NY, 13031-1676
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103329.42
Loan Approval Amount (current) 103329.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1676
Project Congressional District NY-22
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104090.04
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State